Advanced company searchLink opens in new window

CASTLE HOUSE MANAGEMENT LIMITED

Company number 02132945

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)
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