CASTELLAIN MANSIONS (WEST) LIMITED
Company number 01459292
- Company Overview for CASTELLAIN MANSIONS (WEST) LIMITED (01459292)
- Filing history for CASTELLAIN MANSIONS (WEST) LIMITED (01459292)
- People for CASTELLAIN MANSIONS (WEST) LIMITED (01459292)
- More for CASTELLAIN MANSIONS (WEST) LIMITED (01459292)
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) |
---|---|---|---|
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
22 May 2017 | AP01 | Appointment of Mr Francesco Recher as a director on 9 May 2017 | |
21 May 2017 | TM01 | Termination of appointment of Ashwini Chandra as a director on 9 May 2017 | |
07 Nov 2016 | AP01 | Appointment of Mr Spencer Adam Gold as a director on 7 November 2016 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
07 May 2015 | AP03 | Appointment of Ms Penina Bowman as a secretary on 6 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 | |
20 Nov 2014 | TM01 | Termination of appointment of Catherine Curnow as a director on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Ralph Edgar Wilton as a director on 19 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Apr 2014 | AD01 | Registered office address changed from 4 Viewpoint 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
30 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 Dec 2012 | AP01 | Appointment of Shane Bruno Biggi as a director | |
02 Dec 2012 | TM01 | Termination of appointment of Michelle Green as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Ashwini Chandra as a director | |
26 Jul 2012 | AR01 | Annual return made up to 21 June 2012. List of shareholders has changed |