Advanced company searchLink opens in new window

29 CASTLE ROAD MANAGEMENT LIMITED

Company number 02021648

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)
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
07 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
30 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2021 AP04 Appointment of Stephen & Co Block Management as a secretary on 20 September 2021
28 Sep 2021 AD01 Registered office address changed from C/O Stephens & Co Block Management 15a Waterloo Street Weston Super Mare BS23 1LA England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 28 September 2021
20 Sep 2021 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Stephens & Co Block Management 15a Waterloo Street Weston Super Mare BS23 1LA on 20 September 2021
20 Sep 2021 TM02 Termination of appointment of Cosec Management Service Ltd as a secretary on 20 September 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
25 Feb 2021 AP01 Appointment of Pamela Wright-Davies as a director on 25 February 2021
31 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jan 2021 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 5 January 2021
05 Jan 2021 AP04 Appointment of Cosec Management Service Ltd as a secretary on 5 January 2021
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 27 January 2020
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
14 Mar 2019 TM01 Termination of appointment of Paul Henry Ellis as a director on 14 March 2019
02 Nov 2018 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates