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)
12 Sep 2017 TM01 Termination of appointment of Siobhan Hughes as a director on 12 September 2017
25 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 May 2017 TM01 Termination of appointment of Catherine Ash as a director on 23 March 2017
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AP01 Appointment of Ms Catherine Ash as a director on 18 July 2015
23 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 13
23 May 2015 TM01 Termination of appointment of Steven Fiddy as a director on 14 March 2015
28 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Sep 2014 TM01 Termination of appointment of Carol Hounslow as a director on 18 July 2014
24 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 13
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AP01 Appointment of Mr Steven Fiddy as a director
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of Gulen Jarvis as a director
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Nov 2012 TM01 Termination of appointment of Patricia Kilbank as a director
23 Oct 2012 TM01 Termination of appointment of Lesley Saward as a director
23 Oct 2012 TM01 Termination of appointment of Ernest Greaves as a director
08 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Ms Cindy Kouris as a director
09 May 2012 TM01 Termination of appointment of Sarah Hartop as a director
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Feb 2012 AD01 Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ on 20 February 2012