- Company Overview for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
- Filing history for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
- People for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
- Charges for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
- Insolvency for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
- More for CASTLE MEADOWS (DUDLEY) LIMITED (09334208)
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 Aug 2020 | AP02 | Appointment of Intercare Group Ltd as a director on 18 August 2020 | |
08 Jun 2020 | AP01 | Appointment of Dr Muhammad Sohail Akhtar Qureshi as a director on 8 June 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jun 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
26 May 2019 | AD01 | Registered office address changed from 245 Walsall Road Perry Barr Birmingham B42 1TY England to Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN on 26 May 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
13 Feb 2019 | PSC04 | Change of details for Mr Dalbir Singh as a person with significant control on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Dalbir Singh on 13 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | PSC01 | Notification of Dalbir Singh as a person with significant control on 31 January 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Tamarin Roman Road Sutton Coldfield B74 3AB United Kingdom to 245 Walsall Road Perry Barr Birmingham B42 1TY on 29 March 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Mark Bentley Jackson as a director on 24 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Astonbrook Care Limited as a person with significant control on 24 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Tamarin Roman Road Sutton Coldfield B74 3AB on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Dalbir Singh as a director on 24 January 2018 | |
24 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
22 Jan 2018 | MR04 | Satisfaction of charge 093342080001 in full | |
22 Jan 2018 | MR04 | Satisfaction of charge 093342080002 in full | |
22 Jan 2018 | MR04 | Satisfaction of charge 093342080003 in full | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
11 May 2017 | AA | Full accounts made up to 30 April 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 April 2016 |