- Company Overview for 29 CASTLE ROAD MANAGEMENT LIMITED (02021648)
- Filing history for 29 CASTLE ROAD MANAGEMENT LIMITED (02021648)
- People for 29 CASTLE ROAD MANAGEMENT LIMITED (02021648)
- More for 29 CASTLE ROAD MANAGEMENT LIMITED (02021648)
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 |