- Company Overview for CASTLETON PROPERTIES LIMITED (02190787)
- Filing history for CASTLETON PROPERTIES LIMITED (02190787)
- People for CASTLETON PROPERTIES LIMITED (02190787)
- More for CASTLETON PROPERTIES LIMITED (02190787)
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) |
---|---|---|---|
10 Mar 2016 | AP01 | Appointment of Alvaro Fussen as a director on 1 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Mrs Arlette Elizabetg Mottram on 25 February 2016 | |
25 Feb 2016 | AP03 | Appointment of Mrs Arlette Elizabetg Mottram as a secretary on 1 November 2010 | |
25 Feb 2016 | TM02 | Termination of appointment of Karen Margaret Wightman as a secretary on 1 November 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Derek Wightman as a director on 1 November 2015 | |
08 Aug 2015 | CH01 | Director's details changed for Ms Arlette Elizabeth Rumins on 22 August 2014 | |
26 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
18 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 | |
19 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
12 Apr 2014 | AP01 | Appointment of Ms Arlette Elizabeth Rumins as a director | |
18 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from , Flat Two, 60 York Road, Tunbridge Wells, Kent, TN1 1JY to Garden Flat 60 York Road Tunbridge Wells Kent TN1 1JY on 1 July 2013 | |
18 Dec 2012 | TM01 | Termination of appointment of David Warman as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Anna Warman as a director | |
21 Sep 2012 | AP03 | Appointment of Karen Margaret Wightman as a secretary | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Sep 2012 | AP01 | Appointment of Derek Wightman as a director | |
10 Sep 2012 | TM02 | Termination of appointment of Anna Warman as a secretary | |
02 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |