CASTLE COURT MANAGEMENT (NANTWICH) LIMITED
Company number 05246515
- Company Overview for CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515)
- Filing history for CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515)
- People for CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515)
- More for CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515)
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) |
---|---|---|---|
09 Jun 2017 | TM01 | Termination of appointment of Denis Arthur Taylor as a director on 27 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of David Charles Leeves as a director on 27 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Carl Dovey as a director on 27 March 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from C/O Lamont Commercial Limited 5a Hospital Street Nantwich CW5 5RH to C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH on 4 October 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of James Frederick Stott as a secretary on 21 August 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of James Frederick Stott as a director on 17 July 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | TM01 | Termination of appointment of Dorothy Harvey Crone as a director on 1 October 2014 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
09 Oct 2014 | AP01 | Appointment of Girvan Thompson as a director on 8 September 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
09 Apr 2013 | AP01 | Appointment of Denis Arthur Taylor as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Janet Calder as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of Barbara Skillen as a director | |
28 Oct 2011 | AD01 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 28 October 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |