Advanced company searchLink opens in new window

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED

Company number 05571453

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)
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Colin George Wright as a director on 16 August 2016
18 Aug 2016 TM01 Termination of appointment of Ralph Charles Jones as a director on 16 August 2016
15 Jun 2016 AP01 Appointment of Mr Vimel Budhdev as a director on 14 June 2016
15 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jun 2016 AP01 Appointment of Mr Norman Harry Abel as a director on 1 June 2016
03 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
03 Jun 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
28 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 24
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
11 Feb 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
17 Dec 2014 AD01 Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
05 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 24
23 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 24
29 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of Melvin Sheldon as a director
18 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
18 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
09 Mar 2011 CH03 Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011