Advanced company searchLink opens in new window

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

Company number 05246515

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)
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
  • GBP 21
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
  • GBP 21
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
  • GBP 21
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