- Company Overview for CASTLE VILLAGE LIMITED (03870595)
- Filing history for CASTLE VILLAGE LIMITED (03870595)
- People for CASTLE VILLAGE LIMITED (03870595)
- Charges for CASTLE VILLAGE LIMITED (03870595)
- More for CASTLE VILLAGE LIMITED (03870595)
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 Nov 2004 | 288a | New secretary appointed | |
12 Nov 2004 | 288a | New director appointed | |
12 Nov 2004 | 288b | Director resigned | |
12 Nov 2004 | 288b | Director resigned | |
12 Nov 2004 | 288b | Director resigned | |
12 Nov 2004 | 288b | Director resigned | |
12 Nov 2004 | 288b | Secretary resigned | |
12 Nov 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2004 | 395 | Particulars of mortgage/charge | |
03 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
24 Jan 2004 | 288b | Director resigned | |
23 Dec 2003 | 288a | New director appointed | |
05 Dec 2003 | 288b | Secretary resigned | |
05 Dec 2003 | 288a | New director appointed | |
05 Dec 2003 | 288a | New director appointed | |
04 Dec 2003 | 287 | Registered office changed on 04/12/03 from: 2 ash tree lane chatham kent ME5 7BZ | |
04 Dec 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/12/03 | |
04 Dec 2003 | 288a | New director appointed | |
03 Dec 2003 | 288b | Director resigned | |
02 Dec 2003 | 288a | New secretary appointed | |
02 Dec 2003 | 288a | New director appointed | |
28 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge |