CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06008255 |
Category | |
Incorporated | 23 Nov 2006 |
Age | 17 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED is an active with number 06008255. It was incorporated 17 years, 6 months, 8 days ago, on 23 November 2006. The company address is Watsons Property Group, 18 Watsons Property Group, 18, Norwich, NR7 0TA, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Appoint person secretary company with name date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-31
Officer name: Watsons Property Group Ltd
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 92 High Street Lowestoft Suffolk NR32 1XW
New address: Watsons Property Group, 18 Meridian Business Park Norwich NR7 0TA
Change date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Peter Martin Clark
Appointment date: 2022-01-11
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 15 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 18 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-18
Officer name: Mr Gareth Raymond Carter
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Lam
Termination date: 2017-04-24
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: James Michael Lam
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 18 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-18
Officer name: Lisa Diane Partridge
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Scott Knights
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Howard
Termination date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-09
Officer name: Mr Peter Howard
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Diane Partridge
Appointment date: 2014-06-09
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-09
Officer name: Nicola Jane Mudd
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 07 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 12 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 26 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change registered office address company with date old address
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-26
Old address: Ganaden Properties 94 High Street Lowestoft Suffolk NR32 1XW
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 01 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Nicola Jane Mudd
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Michael Lam
Change date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/08
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 36 st ann street salisbury wiltshire SP1 2DP
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary remus management LTD
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan hadman
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan gibbs
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas knight
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed james michael lam
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed nicola jane hudd
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed remus management LTD
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from persimmon house fulford york north yorkshire YO1 4RE
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/07
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
Documents
Some Companies
36D ABERDEEN ROAD,LONDON,N5 2UH
Number: | 09664415 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-6 BOUNDARY ROW,LONDON,SE1 8HP
Number: | 07490364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED
COLDMEECE,STONE,ST15 0QN
Number: | 02879876 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MANAGEMENT ESTATES LTD
7 THE BROADWAY,WEMBLEY,HA9 8JT
Number: | 08136239 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BEDFORD ROAD,NORTHWOOD,HA6 2AZ
Number: | 04548640 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 08667521 |
Status: | ACTIVE |
Category: | Private Limited Company |