- Company Overview for CASTLE HOUSE MANAGEMENT LIMITED (02132945)
- Filing history for CASTLE HOUSE MANAGEMENT LIMITED (02132945)
- People for CASTLE HOUSE MANAGEMENT LIMITED (02132945)
- More for CASTLE HOUSE MANAGEMENT LIMITED (02132945)
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) |
---|---|---|---|
20 Aug 2024 | AP03 | Appointment of Ms Christina Wherry as a secretary on 19 August 2024 | |
20 Aug 2024 | TM02 | Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 19 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to Bartholomew House 38 London Road Newbury RG14 1JX on 20 August 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
20 Dec 2023 | AP04 | Appointment of Hc Block & Estate Management Ltd as a secretary on 20 December 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 386 386 Finchampstead Road Finchampstead Berkshire RG40 3LA England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 20 December 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 3 High Street Thatcham Berkshire RG19 3JG to 386 386 Finchampstead Road Finchampstead Berkshire RG40 3LA on 30 November 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Garry Kaxe as a secretary on 30 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Thomas Haworth as a director on 20 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
11 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Cindy Kouris as a director on 23 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Oct 2018 | AP01 | Appointment of Miss Sophie Rebecca Lightowlers as a director on 4 August 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Stephen William Tickle as a director on 4 August 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |