CASTLE RESIDENTIAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-18 delete address 102 Niddrie Road Queens Park, G42 8PU
2023-06-18 delete address 11F Ferguson Street Johnstone, PA5 8SX
2023-06-18 delete address 22 New Street Paisley, PA1 1YB
2023-06-18 delete address 234 Neilston Road Paisley, PA2 6QB
2023-06-18 delete address 50 Bank Street Paisley, PA1 1LR
2023-06-18 delete address 50 Clippens Road Linwood, PA3 3PT
2023-06-18 delete address 9 Dunn Street Paisley, PA1 1NT
2023-06-18 delete email re..@castle-residential.co.uk
2023-06-18 insert address 100 Main Road Johnstone, PA5 9AX
2023-06-18 insert address 10a Jessiman Square Renfrew, PA4 8EB
2023-06-18 insert address 14 Clarence Street Paisley, PA1 1PU
2023-06-18 insert address 183 Whitehaugh Avenue Paisley, PA1 3SW
2023-06-18 insert address 29 Fulbar Road Paisley, PA2 9AL
2023-06-18 insert address 3 Maxwellton Street Paisley, PA1 2TZ
2023-06-18 insert address 33 Argyle Street Paisley, PA1 2ES
2023-06-18 insert address 38e Graham Street Johnstone, PA5 8QY
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-10-08 delete address 101 Maxwell Street City Centre, G1 4EP
2022-10-08 delete address 11 Cardon Square Renfrew, PA4 8BY
2022-10-08 delete address 144 Berkeley Street Finnieston, G3 7HY
2022-10-08 delete address 150 Garrioch Road North Kelvinside, G20 8RN
2022-10-08 delete address 23 Oswald Street City Centre, G1 4PE
2022-10-08 delete address 239 Castle Gait Paisley, PA1 2DW
2022-10-08 delete address 248e Paisley Road Renfrew, PA4 8AA
2022-10-08 delete address 35 Linister Crescent Howwood, PA9 1DS
2022-10-08 delete address 41 Barnes Street Barrhead, G78 1EH
2022-10-08 delete address 6 McCrorie Place Kilbarchan, PA10 2BF
2022-10-08 delete address 6 Woodrow Circus Pollokshields, G41 5PP
2022-10-08 delete address 83 Kirklandneuk Road Renfrew, PA4 9DR
2022-10-08 delete address 87 Battlefield Avenue Battlefield, G42 9RH
2022-10-08 delete address 95 Morrison Street Tradeston, G5 8BS
2022-10-08 delete source_ip 139.162.254.193
2022-10-08 insert address 102 Niddrie Road Queens Park, G42 8PU
2022-10-08 insert address 11F Ferguson Street Johnstone, PA5 8SX
2022-10-08 insert address 22 New Street Paisley, PA1 1YB
2022-10-08 insert address 234 Neilston Road Paisley, PA2 6QB
2022-10-08 insert address 50 Bank Street Paisley, PA1 1LR
2022-10-08 insert address 50 Clippens Road Linwood, PA3 3PT
2022-10-08 insert address 55 West Regent Street City Centre, G2 2AE
2022-10-08 insert address 74 Carlibar Road Barrhead, G78 1AD
2022-10-08 insert address 9 Dunn Street Paisley, PA1 1NT
2022-10-08 insert source_ip 151.101.194.159
2022-10-08 update robots_txt_status castle-residential.co.uk: 200 => 0
2022-10-08 update robots_txt_status www.castle-residential.co.uk: 200 => 0
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-06-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-07-31
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASDEEP SINGH CHOWDHARY / 17/12/2017
2017-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURJIT CHOWDHARY
2017-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SWARAN CHOWDHARY
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-09-03 => 2015-08-27
2015-09-07 update returns_next_due_date 2015-10-01 => 2016-09-24
2015-08-27 update statutory_documents 27/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-16 update statutory_documents DIRECTOR APPOINTED MR SURJIT SINGH CHOWDHARY
2014-09-16 update statutory_documents 03/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-11-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-10-21 update statutory_documents 03/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURJIT CHOWDHARY
2013-06-23 delete sic_code 7031 - Real estate agencies
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-17 update statutory_documents 03/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 03/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-10 update statutory_documents 03/09/10 FULL LIST
2010-06-03 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 03/09/09 FULL LIST
2008-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION