About

Registered Number: 05619297
Date of Incorporation: 10/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in East Sussex, Castleland Developments Ltd was established in 2005, it's status is listed as "Active". This company has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2019
SH08 - Notice of name or other designation of class of shares 01 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2019
RESOLUTIONS - N/A 30 September 2019
CC04 - Statement of companies objects 30 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AAMD - Amended Accounts 03 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
MR04 - N/A 06 July 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 10 January 2008
363a - Annual Return 30 October 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2013 Outstanding

N/A

Debenture 05 February 2013 Outstanding

N/A

Legal mortgage 07 September 2007 Outstanding

N/A

Debenture 29 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.