- Company Overview for CASTLEMAINE ASSOCIATES LTD (10278140)
- Filing history for CASTLEMAINE ASSOCIATES LTD (10278140)
- People for CASTLEMAINE ASSOCIATES LTD (10278140)
- More for CASTLEMAINE ASSOCIATES LTD (10278140)
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) |
---|---|---|---|
06 Jan 2022 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
05 Jan 2022 | PSC01 | Notification of Raymond Trew as a person with significant control on 30 July 2021 | |
05 Jan 2022 | PSC07 | Cessation of Aileen Trew as a person with significant control on 30 July 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Raymond Arthur Trew as a director on 1 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit D1 the Quays Burton Waters Lincoln LN1 2XG England to Saracen House Crusader Road City Office Park. Tritton Park Lincoln LN6 7AS on 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
26 Jul 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
25 Aug 2020 | PSC01 | Notification of Aileen Trew as a person with significant control on 13 January 2020 | |
25 Aug 2020 | PSC07 | Cessation of Harry Trew as a person with significant control on 13 January 2020 | |
25 Aug 2020 | PSC07 | Cessation of Callum Trew as a person with significant control on 13 January 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Raymond Arthur Trew as a director on 1 March 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
06 Aug 2019 | AD01 | Registered office address changed from 2 Marine Studios Burton Lane End Burton Waters Lincoln LN1 2UA England to Unit D1 the Quays Burton Waters Lincoln LN1 2XG on 6 August 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | PSC01 | Notification of Harry Trew as a person with significant control on 5 August 2019 | |
05 Aug 2019 | PSC01 | Notification of Callum Trew as a person with significant control on 5 August 2019 | |
05 Aug 2019 | PSC07 | Cessation of Go Outsourcing Limited as a person with significant control on 5 August 2019 | |
11 Oct 2018 | AP01 | Appointment of Mr Raymond Arthur Trew as a director on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Raymond Anthony Trew as a director on 11 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 4 Low Moor Road Lincoln Lincolnshire LN6 3JY United Kingdom to 2 Marine Studios Burton Lane End Burton Waters Lincoln LN1 2UA on 5 October 2018 | |
12 Sep 2018 | AAMD | Amended accounts for a small company made up to 30 September 2017 |