Advanced company searchLink opens in new window

CASTLEMAINE ASSOCIATES LTD

Company number 10278140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
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