CASTLE GARDENS (MANAGEMENT) LIMITED
Company number 04385178
- Company Overview for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- Filing history for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- People for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
- More for CASTLE GARDENS (MANAGEMENT) LIMITED (04385178)
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) |
---|---|---|---|
08 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
04 Nov 2022 | TM01 | Termination of appointment of Patrica Denise Morrell as a director on 25 October 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Peter Ronald Jones as a director on 27 July 2022 | |
07 Jun 2022 | AP01 | Appointment of Ms Kimberly Gaye Moore as a director on 6 June 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Judith Margaret Colyer as a director on 12 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Judith Margaret Colyer as a director on 1 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mrs Patrica Denise Morrell on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Michael Frederick Batten on 20 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Siobhan Bailey as a director on 10 July 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Michael Frederick Batten as a secretary on 20 July 2017 | |
24 May 2017 | AP04 | Appointment of Boydens Leasehold & Estate Management as a secretary on 22 May 2017 |