CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED
Company number 04937662
- Company Overview for CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED (04937662)
- Filing history for CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED (04937662)
- People for CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED (04937662)
- More for CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED (04937662)
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
|
|
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
|
|
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 |