- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |