CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED
Company number 06516359
- Company Overview for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED (06516359)
- Filing history for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED (06516359)
- People for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED (06516359)
- More for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED (06516359)
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) |
---|---|---|---|
24 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Mar 2024 | TM01 | Termination of appointment of Dennis Charles Morgan as a director on 18 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
13 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Apr 2023 | TM01 | Termination of appointment of Kenneth Harold Baker as a director on 8 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
04 Nov 2022 | AP01 | Appointment of Mr Dennis Charles Morgan as a director on 25 March 2022 | |
27 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
18 Dec 2021 | AD01 | Registered office address changed from Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB England to 16-18 Castle Street Castle Street Ludlow SY8 1AT on 18 December 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
11 Dec 2020 | TM01 | Termination of appointment of John Rosser as a director on 10 December 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 59-60 Foregate Street Worcester WR1 1DX England to Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB on 11 August 2020 | |
08 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 59-60 Foregate Street Worcester WR1 1DX on 2 April 2019 | |
15 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
20 Oct 2018 | AP01 | Appointment of Mr Kenneth Harold Baker as a director on 10 September 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Jeremy Bolwell as a director on 10 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
12 Feb 2018 | TM02 | Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017 | |
07 Dec 2017 | CH04 | Secretary's details changed for Nock Deighton (1831) Limited on 4 October 2017 |