About

Registered Number: 04450682
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: 72 Castle Lane, Todmorden, Lancashire, OL14 8AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELLS, Paul 10 June 2002 - 1
DIXON, Neil James 29 May 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2019 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.