CASTERBRIDGE COURT MANAGEMENT LIMITED
Company number 02796807
- Company Overview for CASTERBRIDGE COURT MANAGEMENT LIMITED (02796807)
- Filing history for CASTERBRIDGE COURT MANAGEMENT LIMITED (02796807)
- People for CASTERBRIDGE COURT MANAGEMENT LIMITED (02796807)
- More for CASTERBRIDGE COURT MANAGEMENT LIMITED (02796807)
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) |
---|---|---|---|
04 May 2017 | AP01 | Appointment of Mrs Alison Elworthy as a director on 28 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Richard Gray as a director on 28 April 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Lindsay Clare Revill as a director on 24 January 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 23 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of David Bardlsey as a director on 22 April 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 23 June 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | TM01 | Termination of appointment of Kenneth Daniel as a director | |
08 Feb 2013 | AA | Total exemption full accounts made up to 26 May 2012 | |
17 Jan 2013 | TM02 | Termination of appointment of Napier Management Services Ltd as a secretary | |
16 Jan 2013 | AP04 | Appointment of Bourne Estates Ltd as a secretary | |
06 Jan 2013 | AA01 | Current accounting period extended from 26 May 2013 to 23 June 2013 | |
06 Jan 2013 | AP01 | Appointment of David Bardlsey as a director | |
17 Dec 2012 | AD01 | Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 17 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 Nov 2012 | TM01 | Termination of appointment of Susan Bennett as a director | |
20 Feb 2012 | AA | Total exemption full accounts made up to 26 May 2011 | |
07 Dec 2011 | AP01 | Appointment of Lindsay Clare Revill as a director | |
28 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption full accounts made up to 26 May 2010 |