- Company Overview for CASTLEBARN LIMITED (01502025)
- Filing history for CASTLEBARN LIMITED (01502025)
- People for CASTLEBARN LIMITED (01502025)
- Charges for CASTLEBARN LIMITED (01502025)
- Insolvency for CASTLEBARN LIMITED (01502025)
- More for CASTLEBARN LIMITED (01502025)
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) |
---|---|---|---|
15 Sep 2020 | AD01 | Registered office address changed from , Summit House 170 Finchley Road, London, NW3 6BP, United Kingdom to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Hamid Ali as a director on 14 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of David Michael Catterall as a director on 14 September 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of David Michael Catterall as a secretary on 14 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Ratnarajah Anton Jebaharan as a director on 14 September 2020 | |
15 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
15 Sep 2020 | MR04 | Satisfaction of charge 14 in full | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
12 Mar 2020 | MR04 | Satisfaction of charge 5 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 8 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 6 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 7 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 9 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 13 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 11 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 12 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 10 in full | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Aug 2019 | CH03 | Secretary's details changed for Mr David Michael Catterall on 4 July 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr David Michael Catterall on 4 July 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Ratnarajah Anton Jebaharan on 4 July 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from , 184 the Broadway, Bexleyheath, Kent, DA6 7BT to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 11 April 2019 | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates |