CASTLETOWN (TOLCARNE DRIVE) LIMITED
Company number 04421558
- Company Overview for CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)
- Filing history for CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)
- People for CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)
- Charges for CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)
- More for CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)
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) |
---|---|---|---|
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 1St Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 2 April 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Liam Anthony Henry on 27 January 2011 | |
08 Feb 2011 | AP01 | Appointment of Liam Anthony Henry as a director | |
08 Feb 2011 | TM02 | Termination of appointment of Mark Skinner as a secretary | |
08 Feb 2011 | TM01 | Termination of appointment of Mark Skinner as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mark Skinner on 1 October 2009 | |
12 Mar 2010 | TM01 | Termination of appointment of Mark Henry as a director | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 22/04/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |