- Company Overview for CASTLE M & E SERVICES LIMITED (11594593)
- Filing history for CASTLE M & E SERVICES LIMITED (11594593)
- People for CASTLE M & E SERVICES LIMITED (11594593)
- More for CASTLE M & E SERVICES LIMITED (11594593)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP England to 2B Peregrine Road Sunbury-on-Thames TW16 6JP on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP on 15 January 2024 | |
17 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2023 | SH08 | Change of share class name or designation | |
02 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Liam Dean Tilley on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Dean William Tilley on 14 March 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Connor Tilley as a director on 14 March 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 24 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 400 Harrow Road Paddington London W9 2HU United Kingdom to Mill House 58 Guildford Street Chertsey KT16 9BE on 3 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
09 Sep 2020 | PSC04 | Change of details for Mr Dean William Tilley as a person with significant control on 9 September 2020 | |
03 Aug 2020 | SH08 | Change of share class name or designation | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|