- Company Overview for CASTLEMAINE MANAGEMENT SERVICES LIMITED (03313806)
- Filing history for CASTLEMAINE MANAGEMENT SERVICES LIMITED (03313806)
- People for CASTLEMAINE MANAGEMENT SERVICES LIMITED (03313806)
- Charges for CASTLEMAINE MANAGEMENT SERVICES LIMITED (03313806)
- More for CASTLEMAINE MANAGEMENT SERVICES LIMITED (03313806)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
27 Sep 2012 | AD01 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR on 27 September 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | CH02 | Director's details changed for Cm Nominees Limited on 12 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
01 May 2012 | CH02 | Director's details changed for Cm Nominees Limited on 1 April 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | CH02 | Director's details changed for Cm Nominees Ltd on 15 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL3 0DX on 17 January 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | TM02 | Termination of appointment of Cm Secretaries as a secretary | |
12 May 2010 | CH02 | Director's details changed for Cm Nominees Ltd on 11 May 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
11 Jan 2010 | CH04 | Secretary's details changed for Cm Secretaries on 11 January 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AA01 | Current accounting period shortened from 5 April 2010 to 31 March 2010 | |
25 Nov 2009 | CH02 | Director's details changed for Cm Nominees Ltd on 24 November 2009 | |
16 Nov 2009 | CH02 | Director's details changed for Fortnum Nomineees Limited on 24 July 2008 | |
07 Oct 2009 | CH02 | Director's details changed for Cm Nominees Ltd on 7 October 2009 | |
07 Oct 2009 | CH04 | Secretary's details changed for Cm Secretaries on 7 October 2009 | |
22 Sep 2009 | 363a | Return made up to 06/02/09; full list of members |