About

Registered Number: 04188115
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RA

 

Having been setup in 2001, Castleoak Holdings Ltd has its registered office in Cardiff in South Glamorgan, it's status at Companies House is "Active". The business has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 August 2020
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 August 2010
SH03 - Return of purchase of own shares 29 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 17 April 2009
AUD - Auditor's letter of resignation 23 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
363a - Annual Return 14 April 2006
288a - Notice of appointment of directors or secretaries 14 April 2006
288b - Notice of resignation of directors or secretaries 14 April 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 17 April 2002
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
MEM/ARTS - N/A 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2013 Outstanding

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.