- 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) |
---|---|---|---|
28 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Miss Sarah Elizabeth Friend on 8 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Matthew James Read on 8 August 2013 | |
04 Mar 2013 | AP01 | Appointment of Mr Paul Henry Ellis as a director | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Matthew Young as a director | |
05 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
29 Mar 2012 | AP04 | Appointment of West Country Property Services Limited as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Jane Stockford as a secretary | |
29 Mar 2012 | AP03 | Appointment of Mrs Jane Victoria Stockford as a secretary | |
01 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders |