CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

C/O Fifield Glyn Limited C/O Fifield Glyn Limited, Northwich, CW9 7UD, England
StatusACTIVE
Company No.05246515
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is an active private limited company with number 05246515. It was incorporated 19 years, 7 months, 16 days ago, on 30 September 2004. The company address is C/O Fifield Glyn Limited C/O Fifield Glyn Limited, Northwich, CW9 7UD, England.



Company Fillings

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rattray Scrimgeour

Appointment date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: C/O Fifield Glyn Limited Gadbrook Park Northwich CW9 7UD

Old address: C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH England

Change date: 2023-05-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fifield Glyn Limited

Appointment date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Dovey

Change date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr John Derek Mills

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Bryan Edward Siddall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: George Arthur Hesp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr George Arthur Hesp

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Girvan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Denis Arthur Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: David Charles Leeves

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Carl Dovey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH

Old address: C/O Lamont Commercial Limited 5a Hospital Street Nantwich CW5 5RH

Change date: 2016-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-21

Officer name: James Frederick Stott

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: James Frederick Stott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Harvey Crone

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Girvan Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Arthur Taylor

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Calder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Skillen

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-28

Old address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothy Harvey Crone

Change date: 2011-03-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rotheram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: Stevens Scanlan 73 Mosley Street Manchester M2 3JN

Change date: 2010-10-15

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorothy Harvey Crone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Dorothy Skillen

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mills

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr James Frederick Stott

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Rotheram

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: John Derek Mills

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Leeves

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mrs Janet Mary Calder

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Frederick Stott

Change date: 2009-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan stott

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed janet mary calder

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john derek mills

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed peter rotheram

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david charles leeves

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/10/04--------- £ si 20@1=20 £ ic 1/21

Documents

View document PDF

Incorporation company

Date: 30 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIZZ MANAGEMENT CONSULTANTS LTD

18 KINGFISHER REACH,YORK,YO51 9JS

Number:08228325
Status:ACTIVE
Category:Private Limited Company

CAMBIO DE TERCIO EVENTS LIMITED

C/O BSS ASSOCIATES LTD, EALING HOUSE,LONDON,W5 3HJ

Number:10031174
Status:ACTIVE
Category:Private Limited Company

GRIFFIN QUANTITY SURVEYING SERVICES LIMITED

10 KNOWLE ROAD,BUDLEIGH SALTERTON,EX9 6AR

Number:10327415
Status:ACTIVE
Category:Private Limited Company

MELROSE ON THE HILL LIMITED

ACORN HOUSE 33 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:07254689
Status:ACTIVE
Category:Private Limited Company

PLANT PROPAGATORS LIMITED

B G A HOUSE,LOUTH,LN11 0WB

Number:03127365
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RKDN CONSULTANCY LIMITED

11 NORWOOD DRIVE,NORTH HARROW,HA2 7PF

Number:11384850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source