CASTLEACRE FREEHOLD COMPANY LIMITED
Company number 04197889
- Company Overview for CASTLEACRE FREEHOLD COMPANY LIMITED (04197889)
- Filing history for CASTLEACRE FREEHOLD COMPANY LIMITED (04197889)
- People for CASTLEACRE FREEHOLD COMPANY LIMITED (04197889)
- More for CASTLEACRE FREEHOLD COMPANY LIMITED (04197889)
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) |
---|---|---|---|
20 Apr 2016 | AR01 | Annual return made up to 10 April 2016 no member list | |
12 Jan 2016 | AP01 | Appointment of Mr Mahmoud Mostafavi as a director on 1 December 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 10 April 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Hussein Alkaff as a director | |
11 Apr 2014 | AR01 | Annual return made up to 10 April 2014 no member list | |
04 Feb 2014 | TM01 | Termination of appointment of Michael Affentakis as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 no member list | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 10 April 2012 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mr Michael Afentakis on 9 November 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr Michael Afentakis as a director | |
06 May 2011 | AR01 | Annual return made up to 10 April 2011 no member list | |
24 Mar 2011 | AA | Accounts for a small company made up to 24 March 2010 | |
15 Oct 2010 | AP04 | Appointment of Rendall and Rittner Limited as a secretary | |
15 Oct 2010 | AD01 | Registered office address changed from Castleacre Hyde Park Crescent London W2 2PT England on 15 October 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 17 September 2010 | |
17 Sep 2010 | TM02 | Termination of appointment of Peter Merriman as a secretary | |
27 May 2010 | AR01 | Annual return made up to 10 April 2010 no member list | |
27 May 2010 | CH01 | Director's details changed for Mr Basil Mutei Shiblaq on 1 October 2009 | |
27 May 2010 | CH01 | Director's details changed for Hussein Al-Rashid Alkaff on 1 October 2009 | |
27 May 2010 | CH01 | Director's details changed for William Kaloudis on 1 October 2009 |