7 - 12 CASTLE ACRE LTD



Company Documents

DateDescription
08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

25/03/2225 March 2022 Appointment of Michael Boast as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Alyson Elizabeth Singer as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Linda Mary Surman as a director on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF PSC STATEMENT ON 02/03/2018

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
20/12/1720 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM KEENS SHAY KEENS 230 UPPER FIFTH STREET MILTON KEYNES MK9 2HR ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 12 CASTLE ACRE MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9HS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME WARDLE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document



30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
09/07/169 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS LINDA MARY SURMAN

View Document

02/06/152 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN KENNEDY

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 42 MERCERS DRIVE BRADVILLE MILTON KEYNES BUCKINGHAMSHIRE MK13 7AY ENGLAND

View Document

02/01/152 January 2015 26/04/14 NO CHANGES

View Document

02/01/152 January 2015 COMPANY RESTORED ON 02/01/2015

View Document

09/12/149 December 2014 STRUCK OFF AND DISSOLVED

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR GRAEME ROBERT WARDLE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY LINDA SURMAN

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR IAN GORDON KENNEDY

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TATUM

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
01/07/121 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
19/05/1119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company