- Company Overview for CASTLE HILL CONSULTANCY LIMITED (12432292)
- Filing history for CASTLE HILL CONSULTANCY LIMITED (12432292)
- People for CASTLE HILL CONSULTANCY LIMITED (12432292)
- More for CASTLE HILL CONSULTANCY LIMITED (12432292)
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
|
|
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 |