Founded in 2003, Castleland Ltd have registered office in Salford in Lancashire, it's status is listed as "Liquidation". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORWICH, Jeffrey | 06 March 2012 | - | 1 |
CHOUDHRY, Mohammad Akhtar | 26 June 2007 | 06 March 2012 | 1 |
FEINGOLD, Myer | 30 November 2004 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 March 2020 | |
RESOLUTIONS - N/A | 06 March 2020 | |
LIQ01 - N/A | 06 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2020 | |
CS01 - N/A | 04 December 2019 | |
AD01 - Change of registered office address | 03 December 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 16 April 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 20 June 2017 | |
SH01 - Return of Allotment of shares | 20 June 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2013 | |
AR01 - Annual Return | 23 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
SH01 - Return of Allotment of shares | 07 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AR01 - Annual Return | 16 February 2011 | |
SH01 - Return of Allotment of shares | 29 March 2010 | |
AA - Annual Accounts | 25 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 February 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
RESOLUTIONS - N/A | 01 August 2009 | |
123 - Notice of increase in nominal capital | 01 August 2009 | |
287 - Change in situation or address of Registered Office | 01 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 22 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 January 2009 | |
353 - Register of members | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
225 - Change of Accounting Reference Date | 03 July 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
363a - Annual Return | 13 July 2006 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2006 | |
123 - Notice of increase in nominal capital | 22 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2005 | |
NEWINC - New incorporation documents | 31 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2012 | Outstanding |
N/A |
Legal charge | 14 September 2012 | Outstanding |
N/A |
Mortgage debenture | 08 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 2006 | Fully Satisfied |
N/A |
Legal charge | 24 April 2006 | Fully Satisfied |
N/A |