2 CASTELLAIN ROAD LIMITED

03568006
THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET BA22 7LZ

Documents

Documents
Date Category Description Pages
27 Feb 2024 accounts Annual Accounts 8 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 8 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2018 accounts Annual Accounts 8 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 8 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
01 Mar 2015 accounts Annual Accounts 7 Buy now
26 Feb 2014 officers Appointment of director (Mr Peter Simon Cross) 2 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Blg Registrars Limited) 1 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
15 Jul 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 4 Buy now
12 Mar 2009 annual-return Return made up to 01/05/08; full list of members 5 Buy now
12 Mar 2009 officers Appointment terminated director helen vigors 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from c/o rochman landau accurist house 44 baker street london W1U 7AL 1 Buy now
12 Mar 2009 officers Appointment terminated secretary rochman landau secretarial LIMITED 1 Buy now
12 Mar 2009 officers Secretary appointed blg registrars LTD 1 Buy now
03 Oct 2007 annual-return Return made up to 01/05/07; full list of members 5 Buy now
03 Oct 2007 accounts Annual Accounts 4 Buy now
03 Oct 2007 accounts Annual Accounts 4 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: 45 mortimer street london W1W 8HJ 1 Buy now
30 Jun 2006 annual-return Return made up to 01/05/06; full list of members 7 Buy now
07 Oct 2005 accounts Annual Accounts 4 Buy now
06 Oct 2005 accounts Annual Accounts 4 Buy now
17 May 2005 annual-return Return made up to 01/05/05; full list of members 7 Buy now
12 Aug 2004 accounts Annual Accounts 9 Buy now
13 Jul 2004 annual-return Return made up to 01/05/04; full list of members 8 Buy now
15 May 2003 accounts Annual Accounts 9 Buy now
12 May 2003 annual-return Return made up to 01/05/03; full list of members 8 Buy now
22 Nov 2002 officers New director appointed 2 Buy now
13 Aug 2002 annual-return Return made up to 15/05/02; full list of members 8 Buy now
15 Mar 2002 accounts Annual Accounts 9 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
28 Jun 2001 annual-return Return made up to 15/05/01; full list of members 8 Buy now
19 Feb 2001 accounts Annual Accounts 9 Buy now
07 Sep 2000 officers New director appointed 2 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
18 May 2000 officers Director resigned 1 Buy now
18 May 2000 annual-return Return made up to 15/05/00; full list of members 8 Buy now
09 Mar 2000 accounts Annual Accounts 9 Buy now
31 Jan 2000 incorporation Memorandum Articles 8 Buy now
31 Jan 2000 resolution Resolution 1 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
25 May 1999 annual-return Return made up to 21/05/99; full list of members 6 Buy now
10 Feb 1999 officers New director appointed 2 Buy now
31 Jan 1999 officers Director resigned 1 Buy now
24 Dec 1998 officers New director appointed 2 Buy now
04 Dec 1998 officers Director resigned 1 Buy now
06 Aug 1998 capital Ad 04/08/98--------- £ si 1@1=1 £ ic 2/3 2 Buy now
21 Jul 1998 officers New secretary appointed 2 Buy now
21 Jul 1998 officers New director appointed 2 Buy now
21 Jul 1998 officers New director appointed 2 Buy now
21 Jul 1998 officers New director appointed 2 Buy now
21 Jul 1998 officers Director resigned 1 Buy now
21 Jul 1998 officers Secretary resigned;director resigned 1 Buy now
21 Jul 1998 address Registered office changed on 21/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
21 May 1998 incorporation Incorporation Company 14 Buy now