CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 04752910
- Company Overview for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (04752910)
- Filing history for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (04752910)
- People for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (04752910)
- More for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (04752910)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Oyemuyiwa Olatunji as a director | |
24 Jun 2014 | AP01 | Appointment of Mrs Brenda Janet Cubitt as a director | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
12 Jul 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 January 2014 | |
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 May 2013 | AP01 | Appointment of Dr Munis Abdul Hamed Kashin as a director | |
30 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
29 May 2013 | TM01 | Termination of appointment of Anthony Bourke as a director | |
29 May 2013 | TM01 | Termination of appointment of Paul Callanan as a director | |
20 May 2013 | AD01 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 20 May 2013 | |
06 Jan 2013 | TM02 | Termination of appointment of Vfm Procurement Ltd as a secretary | |
16 Aug 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Mr Anthony Bourke as a director | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2010 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2009 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2008 |