Advanced company searchLink opens in new window

CASTLE STREET MANAGEMENT LIMITED

Company number 05662452

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 3 January 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
22 Dec 2020 PSC07 Cessation of Andrew Douglas Brownsword as a person with significant control on 8 December 2020
22 Dec 2020 PSC01 Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on 8 December 2020
22 Dec 2020 AP01 Appointment of Mrs Alessandra Lucinda Felicite Brownsword-Matthews as a director on 8 December 2020
25 Aug 2020 AA Accounts for a dormant company made up to 29 December 2019
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
20 Dec 2018 AP01 Appointment of Mr Peter Tyrrell as a director on 20 December 2018
20 Dec 2018 AP03 Appointment of Mr Peter Tyrrell as a secretary on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Deborah Jocelyn Houghton as a director on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Deborah Jocelyn Houghton as a secretary on 20 December 2018
13 Dec 2018 AD01 Registered office address changed from 4 Queen Square Bath Somerset BA1 2HA to 8 Gay Street Bath BA1 2PH on 13 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 CC04 Statement of company's objects
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 1 January 2017
27 Jan 2017 TM01 Termination of appointment of Alison Jane Skedd as a director on 27 January 2017
27 Jan 2017 AP03 Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017