| Date | Description |
| 2025-02-14 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 2024-11-14 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
| 2024-09-18 |
delete source_ip 87.117.247.42 |
| 2024-09-18 |
insert source_ip 57.128.187.85 |
| 2023-11-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2023:LIQ. CASE NO.1 |
| 2023-04-07 |
delete address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL |
| 2023-04-07 |
insert address 40A STATION ROAD UPMINSTER RM14 2TR |
| 2023-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
| 2023-04-07 |
update registered_address |
| 2022-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2QL
ENGLAND |
| 2022-09-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2022-09-28 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 2022-09-28 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
| 2022-03-20 |
delete alias Castle Point Building Services Ltd |
| 2022-02-06 |
delete alias Castle Point Construction |
| 2022-02-06 |
delete alias Castle Point Construction Ltd |
| 2022-02-06 |
insert alias Castle Point Building Services |
| 2022-02-06 |
insert alias Castle Point Building Services Ltd |
| 2022-01-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
| 2022-01-04 |
update statutory_documents FIRST GAZETTE |
| 2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
| 2021-01-18 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
| 2020-04-22 |
delete about_pages_linkeddomain cookie-script.com |
| 2020-04-22 |
delete contact_pages_linkeddomain cookie-script.com |
| 2020-04-22 |
delete index_pages_linkeddomain cookie-script.com |
| 2020-04-22 |
delete partner_pages_linkeddomain cookie-script.com |
| 2020-04-22 |
delete projects_pages_linkeddomain cookie-script.com |
| 2020-04-22 |
delete service_pages_linkeddomain cookie-script.com |
| 2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
| 2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
| 2019-08-19 |
delete source_ip 94.136.40.103 |
| 2019-08-19 |
insert source_ip 87.117.247.42 |
| 2019-08-19 |
update robots_txt_status castlepointconstruction.co.uk: 404 => 200 |
| 2019-08-19 |
update robots_txt_status www.castlepointconstruction.co.uk: 404 => 200 |
| 2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 2018-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 20/12/2018 |
| 2018-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 20/12/2018 |
| 2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-10-18 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
| 2018-03-07 |
delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
| 2018-03-07 |
insert address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL |
| 2018-03-07 |
update registered_address |
| 2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
| 2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
STAR HOUSE 81A
HIGH ROAD
BENFLEET
ESSEX
SS7 5LN |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-10-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
| 2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW COXSHALL |
| 2016-10-30 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
| 2016-06-30 |
insert about_pages_linkeddomain onebasemedia.co.uk |
| 2016-06-30 |
insert contact_pages_linkeddomain onebasemedia.co.uk |
| 2016-06-30 |
insert index_pages_linkeddomain onebasemedia.co.uk |
| 2016-06-30 |
insert service_pages_linkeddomain onebasemedia.co.uk |
| 2016-05-12 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
| 2016-05-12 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
| 2016-03-03 |
update statutory_documents 23/01/16 FULL LIST |
| 2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-10-14 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
| 2015-06-07 |
delete email jo..@castlepointservices.co.uk |
| 2015-06-07 |
insert email jo..@castlepointservices.com |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
| 2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
| 2015-02-19 |
update statutory_documents 23/01/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
| 2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
| 2014-05-21 |
delete source_ip 93.184.220.60 |
| 2014-05-21 |
insert source_ip 94.136.40.103 |
| 2014-05-21 |
update robots_txt_status castlepointconstruction.co.uk: 200 => 404 |
| 2014-02-07 |
delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX UNITED KINGDOM SS7 5LN |
| 2014-02-07 |
insert address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
| 2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
| 2014-01-28 |
update statutory_documents 23/01/14 FULL LIST |
| 2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
| 2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
| 2013-02-26 |
update statutory_documents 23/01/13 FULL LIST |
| 2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
| 2012-10-25 |
update primary_contact |
| 2012-04-17 |
update statutory_documents 23/01/12 FULL LIST |
| 2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
| 2011-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
STAR HOUSE 95 HIGH STREET
BENFLEET
ESSEX
SS7 5LN |
| 2011-03-31 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
| 2011-01-25 |
update statutory_documents 23/01/11 FULL LIST |
| 2010-02-24 |
update statutory_documents 23/01/10 FULL LIST |
| 2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN COXSHALL / 23/02/2010 |
| 2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 23/02/2010 |
| 2009-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |