- Company Overview for CASTLE GREEN KENDAL LIMITED (00831990)
- Filing history for CASTLE GREEN KENDAL LIMITED (00831990)
- People for CASTLE GREEN KENDAL LIMITED (00831990)
- Charges for CASTLE GREEN KENDAL LIMITED (00831990)
- More for CASTLE GREEN KENDAL LIMITED (00831990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2018 | MR01 | Registration of charge 008319900016, created on 30 November 2018 | |
02 Nov 2018 | MR04 | Satisfaction of charge 12 in full | |
02 Nov 2018 | MR04 | Satisfaction of charge 11 in full | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
05 Oct 2018 | PSC07 | Cessation of Goldhire Services Limited as a person with significant control on 5 October 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6BH to Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on 25 September 2018 | |
25 Sep 2018 | AP04 | Appointment of Frank Truman Limited as a secretary on 14 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Dr Manoj Raman as a director on 14 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 14 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Haider Ladhu Jaffer as a director on 14 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Catherine Anne Alexander as a secretary on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of James Robin Alexander as a director on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Catherine Anne Alexander as a director on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Kirsty Sarah Cocker as a director on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Timothy Mark Brooks Rumney as a director on 14 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Julie Chapman as a director on 14 September 2018 | |
24 Sep 2018 | PSC02 | Notification of Goldhire Services Limited as a person with significant control on 14 September 2018 | |
24 Sep 2018 | PSC01 | Notification of Haider Ladhu Jaffer as a person with significant control on 14 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of Catherine Anne Alexander as a person with significant control on 14 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of James Robin Alexander as a person with significant control on 14 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 008319900013, created on 14 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 008319900014, created on 14 September 2018 | |
14 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates |