21 THE CAUSEWAY MANAGEMENT LIMITED
Company number 05954596
- Company Overview for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- Filing history for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- People for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- More for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
07 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
08 Sep 2023 | PSC01 | Notification of Claire Emily Pentecost as a person with significant control on 2 April 2017 | |
04 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 September 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
22 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
26 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Apr 2022 | AP01 | Appointment of Mr Joshua Charles Jeffries as a director on 30 March 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Alexander Thomas Smith as a director on 30 March 2022 | |
12 Dec 2021 | AP01 | Appointment of Mrs Emma Manning as a director on 7 December 2021 | |
12 Dec 2021 | TM01 | Termination of appointment of Josephine Berry as a director on 7 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
15 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 May 2021 | CH01 | Director's details changed for Mr Alexander Thomas Smith on 14 May 2021 | |
15 May 2021 | CH01 | Director's details changed for Katy Louise Devers on 15 May 2021 | |
15 May 2021 | CH01 | Director's details changed for Mrs Josephine Berry on 14 May 2021 | |
15 May 2021 | CH03 | Secretary's details changed for Mrs Claire Emily Pentecost on 15 May 2021 | |
24 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
24 Oct 2020 | AP01 | Appointment of Mr Stanley Albert Knights as a director on 19 October 2020 | |
24 Oct 2020 | TM01 | Termination of appointment of Anne Carol Boyer as a director on 19 October 2020 | |
20 Jun 2020 | AD01 | Registered office address changed from 29 the Causeway Chippenham SN15 3DB England to 29 the Causeway Chippenham SN15 3DB on 20 June 2020 | |
20 Jun 2020 | AD01 | Registered office address changed from Flat 5 21 the Causeway Chippenham Wiltshire SN15 3DB to 29 the Causeway Chippenham SN15 3DB on 20 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates |