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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 October 2004 | Outstanding |
N/A |
Legal charge | 05 October 2004 | Outstanding |
N/A |