CASTLE VIEW CHEPSTOW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2023-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2023-01-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-10 update statutory_documents FIRST GAZETTE
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents FIRST GAZETTE
2020-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2020-01-07 update statutory_documents FIRST GAZETTE
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE VIEW CHEPSTOW HOLDINGS LIMITED
2019-06-26 update statutory_documents CESSATION OF DENNIS LESLIE HOLBROOK AS A PSC
2019-06-26 update statutory_documents CESSATION OF STEPHEN OWEN MCGLONE AS A PSC
2019-06-26 update statutory_documents CO BUSINESS 10/06/2019
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_month 1 => 3
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-26 update statutory_documents PREVEXT FROM 31/01/2018 TO 31/03/2018
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
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
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
2016-11-29 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-01-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-01-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-12-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents 18/10/15 FULL LIST
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES JOSEPH CURREY
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-13 update statutory_documents 18/10/14 FULL LIST
2014-11-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-12 update statutory_documents 18/10/13 FULL LIST
2013-11-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-24 update returns_next_due_date 2012-11-15 => 2013-11-15
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
2012-12-21 update statutory_documents 18/10/12 FULL LIST
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 18/10/11 FULL LIST
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK
2011-12-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS HOLBROOK
2011-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 62 NEWPORT ROAD CARDIFF CF24 0DF
2011-02-14 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 18/10/10 FULL LIST
2009-12-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 18/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN MCGLONE / 26/10/2009
2009-04-03 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08
2008-01-02 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION