Established in 2002, Castlebrook Developments Ltd has its registered office in Lancashire. Cassells, Paul, Dixon, Neil James are the current directors of this company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSELLS, Paul | 10 June 2002 | - | 1 |
DIXON, Neil James | 29 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
PSC01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 22 May 2020 | |
AA01 - Change of accounting reference date | 25 February 2020 | |
CS01 - N/A | 12 June 2019 | |
MR01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 03 July 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
AAMD - Amended Accounts | 17 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
MR01 - N/A | 20 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AAMD - Amended Accounts | 22 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 04 June 2010 | |
AA - Annual Accounts | 27 February 2010 | |
AAMD - Amended Accounts | 09 June 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 27 April 2007 | |
RESOLUTIONS - N/A | 01 February 2007 | |
RESOLUTIONS - N/A | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
123 - Notice of increase in nominal capital | 01 February 2007 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 29 March 2006 | |
RESOLUTIONS - N/A | 24 March 2006 | |
RESOLUTIONS - N/A | 24 March 2006 | |
363a - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363a - Annual Return | 04 June 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363a - Annual Return | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
NEWINC - New incorporation documents | 29 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2019 | Outstanding |
N/A |
A registered charge | 16 July 2015 | Outstanding |
N/A |