Advanced company searchLink opens in new window

CASTLE WAREHOUSE MANAGEMENT LIMITED

Company number 07820821

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)
26 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
04 May 2020 AD01 Registered office address changed from , Cobalt Square 5th Floor, 73-85 Hagley Road, Birmingham, B16 8QG, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 4 May 2020
04 May 2020 AD01 Registered office address changed from , 83 Hagley Road, Birmingham, B16 8QG, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 4 May 2020
07 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
13 Mar 2019 AD01 Registered office address changed from , 1-3 Winkle Street, West Bromwich, B70 9SA, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 13 March 2019
11 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
27 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 AP01 Notice of removal of a director
27 Nov 2018 TM01 Termination of appointment of Joginaer Singh as a director on 1 November 2018
13 Aug 2018 AA Accounts for a small company made up to 31 October 2017
03 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 October 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 May 2017 AP01 Appointment of Mr Joginder Singh as a director on 1 May 2017
31 May 2017 AD01 Registered office address changed from , Bizspace Business Park Kings Road, Tyseley, West Midlands, B11 2AL to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 31 May 2017
31 May 2017 TM01 Termination of appointment of Zahida Bushra Najib as a director on 1 May 2017
31 May 2017 TM01 Termination of appointment of Sammar Ali as a director on 1 May 2017
21 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates