CASTLE ROAD (WAKEFIELD) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06273744 |
Category | |
Incorporated | 08 Jun 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE ROAD (WAKEFIELD) MANAGEMENT LIMITED is an active with number 06273744. It was incorporated 16 years, 11 months, 26 days ago, on 08 June 2007. The company address is 7 Woodlands Croft 7 Woodlands Croft, Wakefield, WF2 7LH, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Ms Rosemary Hardy
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 18 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-06
Officer name: Ian Shackleton
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-18
Officer name: Barrie Cooper
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 06 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 31 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 19 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 14 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 16 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 14 Oct 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Barrie Cooper
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN
Change date: 2010-05-12
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Shackleton
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
Appoint person secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Shackleton
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Brennand
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon tracey morley
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willans
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed barrie cooper
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/06/09
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael david willans
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed marcus anthony harold brennand
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham foster
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/06/08
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
EASINGWOLD PROPERTY DEVELOPMENTS LIMITED
DAFFY HOUSE DAFFY LANE,YORK,YO61 4TH
Number: | 11621497 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C MOSCOW LANE,LOUGHBOROUGH,LE12 9EX
Number: | 11885215 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CORBETT ROAD,LONDON,E17 3JZ
Number: | 08766397 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJF BUSINESS DEVELOPMENT CONSULTING LIMITED
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 07705593 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 04489070 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000204 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |