Advanced company searchLink opens in new window

31 CASTLE AVENUE LIMITED

Company number 09000866

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)
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