Advanced company searchLink opens in new window

CASTLE HILL CONSULTANCY LIMITED

Company number 12432292

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)
07 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
This document is being processed and will be available in 10 days.
07 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
This document is being processed and will be available in 10 days.
07 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
This document is being processed and will be available in 10 days.
07 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
This document is being processed and will be available in 10 days.
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
03 May 2021 PSC01 Notification of Reouven Yaacov Sherman as a person with significant control on 3 May 2021
03 May 2021 AP01 Appointment of Mr Reouven Yaacov Sherman as a director on 3 May 2021
03 May 2021 AD01 Registered office address changed from Unit 4a Bradley House St. Albans Lane London NW11 7QE England to Office 334 78 Golders Green Road London NW11 8LN on 3 May 2021
15 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 11 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
  • ANNOTATION Part Admin Removed The director details on the CS01 were administratively removed from the public register on 07/10/2024 as the material was not properly delivered 
16 Dec 2020 AD01 Registered office address changed from 78 Golders Green Road London NW11 8LN England to Unit 4a Bradley House St. Albans Lane London NW11 7QE on 16 December 2020
19 Nov 2020 TM01 Termination of appointment of Joseph Lopian as a director on 19 November 2020
19 Nov 2020 PSC07 Cessation of Joseph Lopian as a person with significant control on 19 November 2020
15 Oct 2020 TM01 Termination of appointment of Reouven Yaacov Sherman as a director on 15 October 2020
15 Oct 2020 PSC01 Notification of Joseph Lopian as a person with significant control on 15 October 2020
15 Oct 2020 PSC07 Cessation of Reouven Yaacov Sherman as a person with significant control on 15 October 2020
15 Oct 2020 AP01 Appointment of Mr Joseph Lopian as a director on 15 October 2020