CASTLE COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01842374 |
Category | Private Limited Company |
Incorporated | 21 Aug 1984 |
Age | 39 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE COURT MANAGEMENT LIMITED is an active private limited company with number 01842374. It was incorporated 39 years, 8 months, 7 days ago, on 21 August 1984. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-19
Officer name: Vaughan Trevelyan Ray
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Ann Vickerman
Change date: 2018-03-15
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-15
Officer name: Mr Vaughan Trevelyan Ray
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 14 Feb 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-23
Officer name: Richard Malcolm Ingham
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: 2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN
Change date: 2017-02-10
New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF
Documents
Appoint corporate secretary company with name date
Date: 10 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-02
Officer name: Orchard Block Management Services Ltd
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hewitts Ltd
Termination date: 2016-02-02
Documents
Appoint person secretary company with name date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Malcolm Ingham
Appointment date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vaughan Trevelyan Ray
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sydney Prall
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sydney Prall
Documents
Change account reference date company previous shortened
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sydney Arthur Prall
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Linda Ann Vickerman
Documents
Change corporate secretary company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-05
Officer name: Hewitts Ltd
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Nichols
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 12 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/96; change of members
Documents
Legacy
Date: 08 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 14 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/95; change of members
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 03 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 13 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Some Companies
DONCASTER TRADE COMMERCIALS LIMITED
UNIT 11 ADWICK BUSINESS PARK,DONCASTER,DN6 7AQ
Number: | 06188613 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 04537372 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 03579241 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHIGNELL PLACE,LONDON,W13 0TJ
Number: | 10898071 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 09529884 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTOL POWDER COATINGS LIMITED
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 03630645 |
Status: | ACTIVE |
Category: | Private Limited Company |