Advanced company searchLink opens in new window

CASTLE GREEN KENDAL LIMITED

Company number 00831990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Authorisation of any actual or possible conflicts of interest to allow directors to count in quorum and vote 14/09/2018
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