- Company Overview for 31 CASTLE AVENUE LIMITED (09000866)
- Filing history for 31 CASTLE AVENUE LIMITED (09000866)
- People for 31 CASTLE AVENUE LIMITED (09000866)
- More for 31 CASTLE AVENUE LIMITED (09000866)
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) |
---|---|---|---|
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
27 Mar 2018 | AP01 | Appointment of Mr Matthew Rushton as a director on 27 March 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 25 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
19 Apr 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
06 Oct 2015 | TM01 | Termination of appointment of Matthew Rushton as a director on 1 October 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
26 May 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
26 May 2015 | AP04 | Appointment of J. Nicholson & Son as a secretary on 18 August 2014 | |
26 May 2015 | TM01 | Termination of appointment of Donald Richard Welham as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Agnee Emma Sclater as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Adam Budzynski as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Eliz Dahbt as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Martin Thomas Walsh as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Donald John Cotterill as a director on 22 June 2014 | |
26 May 2015 | TM01 | Termination of appointment of Beata Budzynska as a director on 22 June 2014 | |
26 May 2015 | TM02 | Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014 | |
23 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 25 March 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014 | |
16 Apr 2014 | NEWINC | Incorporation |