CASTLEVIEW MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02538403 |
Category | Private Limited Company |
Incorporated | 10 Sep 1990 |
Age | 33 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CASTLEVIEW MANAGEMENT COMPANY LIMITED is an active private limited company with number 02538403. It was incorporated 33 years, 8 months, 13 days ago, on 10 September 1990. The company address is 4 Sefton Drive, Nottingham, NG3 5ER.
Company Fillings
Change to a person with significant control
Date: 09 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicole Paulette Borack Ep Harden
Change date: 2023-12-07
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Edward Morrish
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Larissa Jane Morrish
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mrs Nicole Paulette Borac Ep. Harden
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Pamela Judith Wake
Change date: 2023-12-01
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-07
Psc name: Mrs Nicole Paulette Borack
Documents
Notification of a person with significant control
Date: 11 Nov 2023
Action Date: 02 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicole Paulette Borack
Notification date: 2016-11-02
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change person secretary company with change date
Date: 25 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-18
Officer name: Dr Pamela Judith Wake
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mrs Larissa Jane Hastie
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mrs Nicole Paulette Borac Ep. Harden
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Felix Harden
Termination date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Pamela Judith Wake
Documents
Termination secretary company with name
Date: 05 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Lines
Documents
Annual return company with made up date
Date: 30 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Termination secretary company with name
Date: 28 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Elwick
Documents
Appoint person secretary company with name
Date: 28 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hannah Jane Lines
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 23 Sep 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr James Felix Harden
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 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: 21 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 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: 24 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Larissa Jane Hastie
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Robert Edward Morrish
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Pamela Judith Wake
Change date: 2009-12-01
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Felix Harden
Documents
Appoint person secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pamela Judith Elwick
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Deakin
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Barnes
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: Flat 3 8 Peveril Drive the Park Nottingham NG7 1DE
Change date: 2010-02-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 18 Apr 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-04-18
Officer name: Miss Emma Louise Deakin
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss emma louise deakin
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond deakin
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/01; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 13/08/01 from: 8 peveril drive the park nottingham
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/98; no change of members
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/95; no change of members
Documents
Some Companies
ALL CAR INSURANCE SERVICES (G.B.) LTD.
64 STATION ROAD,HOLYWOOD,BT18 0BP
Number: | NI021170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LONDON,WC1V 6HG
Number: | 03988630 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 10098074 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERVIEW, WALNUT TREE CLOSE,GUILDFORD,GU1 4UX
Number: | 03529883 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROCHESTER COURT,LONDON,SE25 4EL
Number: | 09507384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 VICARAGE ROAD,PORTADOWN,
Number: | NI626249 |
Status: | ACTIVE |
Category: | Private Limited Company |