About

Registered Number: 04729974
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 25 Somerville Road, Sutton Coldfield, B73 6JD,

 

Castlebank Ltd was founded on 10 April 2003 with its registered office in Sutton Coldfield, it has a status of "Active". The current directors of Castlebank Ltd are Sharma, Amarjeet Kumar, Sharma, Joginder Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Amarjeet Kumar 16 April 2003 26 July 2019 1
SHARMA, Joginder Kumar 16 April 2003 05 June 2019 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 28 January 2020
CH03 - Change of particulars for secretary 28 January 2020
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 06 April 2019
AD01 - Change of registered office address 30 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 14 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 15 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 December 2007
AAMD - Amended Accounts 29 November 2007
AAMD - Amended Accounts 28 November 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 19 May 2006
AAMD - Amended Accounts 19 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 18 October 2004
395 - Particulars of a mortgage or charge 18 October 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2004 Outstanding

N/A

Legal charge 05 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.