Advanced company searchLink opens in new window

CASTELLAIN MANSIONS (WEST) LIMITED

Company number 01459292

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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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