CASTLE MEADOWS (TAMWORTH) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04869389 |
Category | Private Limited Company |
Incorporated | 18 Aug 2003 |
Age | 20 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE MEADOWS (TAMWORTH) MANAGEMENT LIMITED is an active private limited company with number 04869389. It was incorporated 20 years, 9 months, 15 days ago, on 18 August 2003. The company address is A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Pett
Appointment date: 2023-09-01
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kurt Horton
Termination date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type dormant
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Fisher
Termination date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 21 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-14
Officer name: Ground Solutions Uk Ltd
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Confirmation statement with updates
Date: 10 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-20
Old address: 7 Rink Drive Swadlincote DE11 8JL England
New address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Appoint corporate secretary company with name date
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ground Solutions Uk Ltd
Appointment date: 2016-12-12
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
New address: 7 Rink Drive Swadlincote DE11 8JL
Change date: 2016-11-17
Documents
Termination secretary company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-17
Officer name: Cpbigwood Management Llp
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-22
Officer name: Mr Graham Richard Stokes
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kurt Horton
Change date: 2014-10-22
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-22
Officer name: John Anthony Fisher
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint corporate secretary company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Documents
Termination secretary company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Lloyd
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Darby
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Richard Stokes
Documents
Change person secretary company with change date
Date: 17 May 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ivan Lloyd
Change date: 2013-05-17
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Fisher
Change date: 2013-04-23
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Old address: Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG
Change date: 2012-12-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Fisher
Change date: 2010-08-18
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Kurt Horton
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William John Darby
Change date: 2010-08-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter monteiro
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed william john darby
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kurt horton / 15/09/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john fisher / 01/05/2008
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kurt hortow / 27/08/2008
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed kurt hortow
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ivan lloyd
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from c/o curry & partners 45 summer row birmingham west midlands B3 1JJ
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director theresa angus
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert simonds
Documents
Accounts with accounts type dormant
Date: 14 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 4-5 elm court copse drive meriden coventry CV5 9RG
Documents
Accounts with accounts type dormant
Date: 08 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 CAMPBELL ROAD,MANCHESTER,M27 5QQ
Number: | 07904291 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OLD JAMAICA ROAD,LONDON,SE16 4AW
Number: | 08730759 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLES GOODRIDGE CAST & STEEL LIMITED
GREAT CENTRAL HOUSE,SOUTH RUISLIP,HA4 6TS
Number: | 01149494 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 VICTORIA COURT,REDHILL,RH1 6TF
Number: | 09285149 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOLLY DRIVE,LITTLEHAMPTON,BN17 6LB
Number: | 05538064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSAR TECHNICAL SERVICES LIMITED
BRIDGE VIEW LANDING LANE,GOOLE,DN14 7EZ
Number: | 04153064 |
Status: | ACTIVE |
Category: | Private Limited Company |