- Company Overview for CASTLE STREET MANAGEMENT LIMITED (05662452)
- Filing history for CASTLE STREET MANAGEMENT LIMITED (05662452)
- People for CASTLE STREET MANAGEMENT LIMITED (05662452)
- Charges for CASTLE STREET MANAGEMENT LIMITED (05662452)
- More for CASTLE STREET MANAGEMENT LIMITED (05662452)
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
|
|
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 |