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) |
---|---|---|---|
30 Mar 2011 | CH01 | Director's details changed for Dorothy Harvey Crone on 30 March 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Peter Rotheram as a director | |
18 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
15 Oct 2010 | AD01 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 15 October 2010 | |
11 May 2010 | AP01 | Appointment of Dorothy Harvey Crone as a director | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Jan 2010 | AP01 | Appointment of Barbara Dorothy Skillen as a director | |
30 Nov 2009 | TM01 | Termination of appointment of John Mills as a director | |
11 Nov 2009 | CH01 | Director's details changed for Mr James Frederick Stott on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Peter Rotheram on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for John Derek Mills on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for David Charles Leeves on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mrs Janet Mary Calder on 11 November 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Mr James Frederick Stott on 11 November 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Feb 2009 | 288b | Appointment terminated director susan stott | |
11 Nov 2008 | 288a | Director appointed janet mary calder | |
11 Nov 2008 | 288a | Director appointed john derek mills | |
11 Nov 2008 | 288a | Director appointed peter rotheram | |
11 Nov 2008 | 288a | Director appointed david charles leeves | |
14 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Dec 2007 | 363s | Return made up to 30/09/07; no change of members | |
03 Jan 2007 | AA | Total exemption full accounts made up to 30 September 2006 |