CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED
Status | ACTIVE |
Company No. | 04947367 |
Category | |
Incorporated | 29 Oct 2003 |
Age | 20 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED is an active with number 04947367. It was incorporated 20 years, 5 months, 29 days ago, on 29 October 2003. The company address is C/O Homestead Consultancy Services Ltd C/O Homestead Consultancy Services Ltd, St Annes On Sea, FY8 1SB, Lancashire, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Armspach
Termination date: 2024-02-06
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-30
Officer name: Miss Stacey Louise Watson
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-14
Officer name: Barbara Elizabeth Watson
Documents
Accounts with accounts type dormant
Date: 29 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type dormant
Date: 30 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 02 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Appoint corporate secretary company with name date
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-01
Officer name: Homestead Consultancy Services Limited
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
New address: C/O Homestead Consultancy Services Ltd 29 st. Annes Road West St Annes on Sea Lancashire FY8 1SB
Change date: 2018-07-02
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Howard
Termination date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 22 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type dormant
Date: 17 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
New address: C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA
Old address: C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS
Change date: 2016-03-14
Documents
Annual return company with made up date no member list
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-17
Officer name: Mrs Janet Magill
Documents
Accounts with accounts type dormant
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type dormant
Date: 28 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 30 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom
Change date: 2013-05-24
Documents
Appoint person secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Howard
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Watson
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evelyn Armspach
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Lewis
Documents
Accounts with accounts type total exemption full
Date: 16 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Elizabeth Watson
Change date: 2011-11-08
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Lynda Lewis
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: C/O Mrs Barbara Watson Flat 8 25 Spalding Avenue Barnacre Preston Lancashire PR3 1TN United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Appoint person secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Elizabeth Watson
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: Flat 11 25 Spalding Avenue, Garstang, Preston Lancashire PR3 1TN
Change date: 2010-02-01
Documents
Accounts with accounts type dormant
Date: 23 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Crabtree
Documents
Annual return company with made up date no member list
Date: 16 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mrs Barbara Elizabeth Watson
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Lynda Lewis
Documents
Accounts with accounts type dormant
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs barbara elizabeth watson
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/08
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david crabtree
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/07
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 07/11/07 from: flat 11 25 spalding avenue garstang preston greater manchester PR3 1TN
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/06
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/10/05
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/10/04
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: trinity estates harpenden hall southdown road harpenden herts AL5 1TE
Documents
Some Companies
125 CONINGHAM ROAD,LONDON,W12 8BU
Number: | 11206158 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TOWER STREET,BARNSLEY,S70 1QS
Number: | 10828612 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR NEWMINSTER HOUSE,BRISTOL,BS1 1LT
Number: | 05520797 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHERS MILL,HALIFAX,HX3 5AX
Number: | OC361352 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 02240342 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE,KEIGHLEY,BD21 1PG
Number: | 08587726 |
Status: | ACTIVE |
Category: | Private Limited Company |