CASTLE MANAGEMENT (TAUNTON) LIMITED

Lennox House Lennox House, Bath, BA1 1LB, England
StatusACTIVE
Company No.07259013
CategoryPrivate Limited Company
Incorporated19 May 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CASTLE MANAGEMENT (TAUNTON) LIMITED is an active private limited company with number 07259013. It was incorporated 13 years, 11 months, 27 days ago, on 19 May 2010. The company address is Lennox House Lennox House, Bath, BA1 1LB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-18

Psc name: Pauline Mccarthy

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Justin Mccarthy

Change date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-11

Officer name: Mrs Pauline Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Kevin Justin Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mrs Pauline Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

New address: Lennox House 3 Pierrepont Street Bath BA1 1LB

Old address: 141 141 Staplegrove Road Taunton TA2 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: C/O C/O Bridge House Bridge Street 14 Bridge Street Taunton Somerset TA1 1UB

New address: 141 141 Staplegrove Road Taunton TA2 6AF

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: Garden Cottage Middle Street Taunton Somerset TA1 1SH England

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Mr Kevin Justin Mccarthy

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-23

Officer name: Mr Gary Philips

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: C/O Kevin Mccarthy 86 Deane Drive Taunton Somerset TA1 5PR United Kingdom

Change date: 2012-05-09

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2011-12-06

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: the Castle Hotel Castle Green Taunton Somerset TA1 1NF United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Philips

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peilow

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peilow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Old address: 3 Nellington Road Tunbridge Wells Kent TN4 8SH England

Change date: 2010-05-26

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON ROCKS LTD

3A GORE ROAD,LONDON,SW20 8JN

Number:08691013
Status:ACTIVE
Category:Private Limited Company

LUCIO LONGONI LIMITED

19 - 21 CRAWFORD STREET,LONDON,W1H 1PJ

Number:09985523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN WILKINSON,LIMITED

16 QUEEN ST.,,NG18 1JN

Number:00225904
Status:ACTIVE
Category:Private Limited Company

NCA MOTORS LIMITED

7 OLD HALL LANE,WALTON ON THE NAZE,CO14 8LE

Number:07795841
Status:ACTIVE
Category:Private Limited Company

PROPER NETWORKS LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:06290278
Status:ACTIVE
Category:Private Limited Company

SAFE KEYPING LIMITED

AFFORD BOND,WILMSLOW,SK9 1PT

Number:06333821
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