- Company Overview for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
- Filing history for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
- People for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
- Charges for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
- Insolvency for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
- More for CASTLEMORE (TEMPLE QUAY 7) LIMITED (06172837)
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) |
---|---|---|---|
21 Jul 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
05 May 2011 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 5 May 2011 | |
29 Mar 2011 | 3.6 | Receiver's abstract of receipts and payments to 2 March 2011 | |
08 Nov 2010 | TM02 | Termination of appointment of Giuseppe Credali as a secretary | |
08 Nov 2010 | TM01 | Termination of appointment of Giuseppe Credali as a director | |
12 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 2 September 2010 | |
12 Apr 2010 | 3.6 | Receiver's abstract of receipts and payments to 2 March 2010 | |
19 Oct 2009 | AR01 | Annual return made up to 20 March 2009 with full list of shareholders | |
15 Oct 2009 | CH03 | Secretary's details changed for Neil William Ramage on 19 October 2007 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED | |
12 Mar 2009 | 405(1) | Notice of appointment of receiver or manager | |
08 Dec 2008 | 288b | Appointment terminated director diana whateley | |
06 Jun 2008 | AA | Full accounts made up to 30 September 2007 | |
06 Jun 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 | |
01 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
23 May 2007 | 395 | Particulars of mortgage/charge | |
23 May 2007 | 395 | Particulars of mortgage/charge | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: 55 colmore row birmingham west midlands B3 2AS | |
16 May 2007 | 288a | New director appointed | |
16 May 2007 | 288a | New secretary appointed | |
16 May 2007 | 288a | New director appointed | |
16 May 2007 | 288a | New secretary appointed;new director appointed |