Advanced company searchLink opens in new window

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED

Company number 04937662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
03 Dec 2018 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 3 December 2018
03 Dec 2018 AP04 Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Jan 2018 AP04 Appointment of Sdl Estate Management Limited as a secretary on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 15 January 2018
03 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
11 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
05 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80
11 Aug 2015 TM01 Termination of appointment of Susan Mason as a director on 13 March 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 80
07 Mar 2014 TM01 Termination of appointment of Hazel Guest as a director
07 Mar 2014 TM01 Termination of appointment of Edward Baker as a director
27 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jan 2014 AP01 Appointment of Mr Michael Graham Bodley as a director
20 Jan 2014 AP01 Appointment of Sheila Margaret Griffiths as a director
07 Jan 2014 TM01 Termination of appointment of Umberto Zuanella as a director
03 Jan 2014 AP01 Appointment of Umberto Zuanella as a director
03 Jan 2014 TM01 Termination of appointment of Umberto Zuanella as a director