CASTOR COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07251080 |
Category | Private Limited Company |
Incorporated | 12 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
CASTOR COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 07251080. It was incorporated 14 years, 18 days ago, on 12 May 2010. The company address is Silver Shoe Blacksmith Lane Silver Shoe Blacksmith Lane, Guildford, GU4 8NF, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type dormant
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin John O'toole
Appointment date: 2022-05-12
Documents
Change person director company with change date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mr Nikola Peev
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-14
Psc name: Martyn Roger Pearce
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Roger Pearce
Termination date: 2022-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-14
Psc name: Nikola Peev
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: Peace Haven Blacksmith Lane Chilworth Guildford Surrey GU4 8NF
New address: Silver Shoe Blacksmith Lane Chilworth Guildford GU4 8NF
Change date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 07 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type dormant
Date: 25 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 29 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Patricia Lucas
Appointment date: 2018-07-27
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-27
Officer name: John Gilbert Moreton Lucas
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Legacy
Date: 25 Jan 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The CH01 was removed from the public record on the 12/07/2018 as the information was invalid or ineffective
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type dormant
Date: 03 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Old address: Castor Court Blacksmith Lane Chilworth Surrey GU4 8NF United Kingdom
Change date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Some Companies
67 ST PETER'S ROAD MANAGEMENT COMPANY LIMITED
1ST FLOOR FLAT,CROYDON,CR0 1HS
Number: | 07069477 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 10623830 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOPPING & COMPANY,BIRKDALE SOUTHPORT,PR8 4PH
Number: | 04639570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGE GLAZING AND LOCKS LIMITED
UNIT 6C BOUNDARY INDUSTRIAL ESTATE,BOLTON,BL2 6QY
Number: | 10616201 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORK WAY,BANSTEAD,SM7 1PB
Number: | 10761600 |
Status: | ACTIVE |
Category: | Private Limited Company |
55-57 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 08188912 |
Status: | ACTIVE |
Category: | Private Limited Company |