- Company Overview for CASTLEDENE MOTOR COMPANY LIMITED (02114092)
- Filing history for CASTLEDENE MOTOR COMPANY LIMITED (02114092)
- People for CASTLEDENE MOTOR COMPANY LIMITED (02114092)
- Charges for CASTLEDENE MOTOR COMPANY LIMITED (02114092)
- More for CASTLEDENE MOTOR COMPANY LIMITED (02114092)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
31 Oct 2022 | CH01 | Director's details changed for Mr Matthew Clarke on 31 October 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Matthew Clarke as a person with significant control on 31 October 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
29 Sep 2021 | PSC04 | Change of details for Mrs Nichola Amey as a person with significant control on 28 October 2018 | |
29 Sep 2021 | PSC04 | Change of details for Mr John Amey as a person with significant control on 28 October 2018 | |
28 Sep 2021 | PSC01 | Notification of Matthew Clarke as a person with significant control on 28 October 2018 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Nichola Amey on 25 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mrs Nichola Amey as a person with significant control on 25 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr John Amey on 7 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr John Amey as a person with significant control on 7 October 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Star House, Star Hill Rochester Kent ME1 1UX to Millhall Depot Mill Hall Aylesford Kent ME20 7JN on 19 August 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Mrs Nicky Amey on 8 August 2018 |