About

Registered Number: 05603067
Date of Incorporation: 25/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 77a Boston Manor Road, Brentford, Middlesex, TW8 9JQ

 

Castlehaven Holdings Ltd was registered on 25 October 2005. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Sarah Elizabeth 05 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP03 - Appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 31 August 2007
225 - Change of Accounting Reference Date 22 January 2007
363s - Annual Return 06 January 2007
RESOLUTIONS - N/A 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
RESOLUTIONS - N/A 07 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.