CASTLE LEYS (WARWICK) MANAGEMENT LIMITED

03927044
29 NEVILLE COURT CASTLE LANE WARWICK WARWICKSHIRE CV34 4EZ

Documents

Documents
Date Category Description Pages
29 May 2024 officers Appointment of director (Ms Sarah Stanton) 2 Buy now
23 May 2024 officers Termination of appointment of director (Brian Arthur Cooper) 1 Buy now
13 May 2024 accounts Annual Accounts 10 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2023 accounts Annual Accounts 10 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
11 May 2022 officers Change of particulars for director (Mr Paul Fenech) 2 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2022 officers Termination of appointment of director (Scott David Blake) 1 Buy now
17 Feb 2022 officers Appointment of director (Mr Paul Fenech) 2 Buy now
19 Aug 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Aug 2020 accounts Annual Accounts 4 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2019 accounts Annual Accounts 4 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 4 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2018 officers Termination of appointment of director (Anne Brar) 1 Buy now
12 Oct 2017 accounts Annual Accounts 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Jul 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 annual-return Annual Return 10 Buy now
25 Jan 2016 officers Appointment of director (Mr Scott David Blake) 2 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
27 Apr 2015 officers Termination of appointment of director (Brice Marcel Rene Bossuat) 1 Buy now
16 Feb 2015 annual-return Annual Return 9 Buy now
07 Oct 2014 officers Appointment of director (Mr Brice Marcel Rene Bossuat) 2 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
17 Feb 2014 annual-return Annual Return 9 Buy now
14 Jun 2013 accounts Annual Accounts 4 Buy now
18 Feb 2013 annual-return Annual Return 9 Buy now
17 May 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 annual-return Annual Return 9 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 9 Buy now
17 Feb 2011 officers Termination of appointment of director (Matthew Bradbury) 1 Buy now
17 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
10 May 2010 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 20 Buy now
22 Apr 2010 address Move Registers To Sail Company 1 Buy now
21 Apr 2010 address Change Sail Address Company 1 Buy now
21 Apr 2010 officers Change of particulars for director (Michael John Quirke) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Matthew James Bradbury) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Brian Arthur Cooper) 2 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Brian Cooper) 1 Buy now
09 May 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 annual-return Return made up to 16/02/09; full list of members 19 Buy now
25 Feb 2009 officers Appointment terminated director paul wood 1 Buy now
25 Feb 2009 officers Director appointed matthew james bradbury 2 Buy now
09 Jun 2008 accounts Annual Accounts 4 Buy now
28 Feb 2008 annual-return Return made up to 16/02/08; full list of members 9 Buy now
20 Jun 2007 accounts Annual Accounts 4 Buy now
11 Mar 2007 annual-return Return made up to 16/02/07; change of members 8 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
04 Sep 2006 address Location of register of members 1 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 12 high street warwick warwickshire CV34 4AP 1 Buy now
30 Mar 2006 officers New director appointed 6 Buy now
21 Mar 2006 annual-return Return made up to 16/02/06; full list of members 19 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
22 Mar 2005 annual-return Return made up to 16/02/05; full list of members 16 Buy now
21 Feb 2005 capital Ad 07/12/04--------- £ si 31@1=31 £ ic 1/32 8 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
13 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
13 Sep 2004 officers New secretary appointed 2 Buy now
13 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU 1 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 annual-return Return made up to 16/02/04; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 11 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU 1 Buy now
24 Feb 2003 annual-return Return made up to 16/02/03; full list of members 5 Buy now
30 Jan 2003 accounts Annual Accounts 2 Buy now
24 Jun 2002 officers Director resigned 1 Buy now
24 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 address Registered office changed on 24/06/02 from: 10 main street bilton rugby warwickshire CV22 7NB 1 Buy now
26 Apr 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 2 Buy now
18 Dec 2001 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
22 Feb 2001 annual-return Return made up to 16/02/01; full list of members 6 Buy now
29 Feb 2000 officers Director resigned 1 Buy now
29 Feb 2000 officers Secretary resigned 1 Buy now