CASTLE FIELDS CODNOR MANAGEMENT COMPANY LIMITED
Company number 09481889
- Company Overview for CASTLE FIELDS CODNOR MANAGEMENT COMPANY LIMITED (09481889)
- Filing history for CASTLE FIELDS CODNOR MANAGEMENT COMPANY LIMITED (09481889)
- People for CASTLE FIELDS CODNOR MANAGEMENT COMPANY LIMITED (09481889)
- More for CASTLE FIELDS CODNOR MANAGEMENT COMPANY LIMITED (09481889)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
04 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Dec 2021 | TM01 | Termination of appointment of Ian Tyler as a director on 9 September 2021 | |
04 Nov 2021 | AP01 | Appointment of Janice Ann Trueman as a director on 26 August 2021 | |
21 Sep 2021 | AP01 | Appointment of Lorraine Bradshaw as a director on 6 August 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Francis Carmichael as a director on 23 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 45 Nottingham Road Codnor Ripley Derbyshire DE5 9RH England to 45a Nottingham Road Codnor Ripley Derbyshire DE5 9RH on 18 June 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Mrs Rosemary Lilian Spooner as a director on 7 March 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Nov 2018 | TM01 | Termination of appointment of Gillian Ann Tugby as a director on 23 October 2018 | |
20 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
09 Mar 2018 | PSC07 | Cessation of James Cokayne as a person with significant control on 27 July 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 44 Friar Gate, Derby, England Friar Gate Derby DE1 1DA England to 45 Nottingham Road Codnor Ripley Derbyshire DE5 9RH on 28 February 2018 | |
16 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |