About

Registered Number: 05041414
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: New Bond House 124 New Bond Street, London, W1S 1DX

 

Castle Independent Mortgages Ltd was established in 2004, it's status in the Companies House registry is set to "Liquidation". This business has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Lorraine Dawn 09 January 2009 08 February 2009 1
BALL, Michael James 26 July 2004 24 August 2005 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 November 2011
SH01 - Return of Allotment of shares 20 July 2011
AR01 - Annual Return 10 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 12 February 2010
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 June 2007
RESOLUTIONS - N/A 11 June 2007
123 - Notice of increase in nominal capital 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 27 March 2006
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
123 - Notice of increase in nominal capital 14 September 2005
287 - Change in situation or address of Registered Office 25 May 2005
225 - Change of Accounting Reference Date 25 May 2005
363s - Annual Return 01 March 2005
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
CERTNM - Change of name certificate 14 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
CERTNM - Change of name certificate 19 July 2004
CERTNM - Change of name certificate 02 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.