CASTLEWOOD SERVICES ONE LIMITED

04240498
RENAISSANCE TRUST PACIFIC HOUSE 126 DYKE ROAD BRIGHTON BN1 3TE

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 6 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 6 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 accounts Annual Accounts 6 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 6 Buy now
15 Apr 2020 accounts Annual Accounts 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Change of particulars for director (Mr Scott Christian Clayton) 2 Buy now
02 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 2 Buy now
16 Nov 2016 resolution Resolution 14 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
11 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Feb 2016 officers Termination of appointment of director (Tracy Ann Clayton) 1 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 resolution Resolution 25 Buy now
16 Feb 2015 officers Appointment of director (Mrs Tracy Ann Clayton) 2 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 address Move Registers To Sail Company 1 Buy now
10 Apr 2014 address Change Sail Address Company 1 Buy now
10 Apr 2014 accounts Annual Accounts 2 Buy now
29 Jul 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Fidsec Limited) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Martyn Russell) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Karen Morton) 1 Buy now
22 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2012 accounts Annual Accounts 1 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2012 officers Termination of appointment of director (Rhona Humphreys) 1 Buy now
09 Aug 2012 officers Appointment of director (Mrs Karen Helene Morton) 2 Buy now
09 Aug 2012 officers Appointment of corporate secretary (Fidsec Limited) 2 Buy now
09 Aug 2012 officers Termination of appointment of secretary (Richard Agnelli) 1 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 1 Buy now
30 Jun 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2010 accounts Annual Accounts 1 Buy now
10 Nov 2010 miscellaneous Miscellaneous 1 Buy now
11 Oct 2010 accounts Amended Accounts 1 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Rhona Mary Humphreys) 2 Buy now
30 Jun 2010 officers Change of particulars for secretary (Richard Damien Agnelli) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Scott Christian Clayton) 2 Buy now
06 Oct 2009 accounts Annual Accounts 1 Buy now
26 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from, 2 new square, lincoln's inn, london, WC2A 3RZ 1 Buy now
01 Sep 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 1 Buy now
05 Oct 2007 accounts Annual Accounts 1 Buy now
05 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
12 Oct 2006 accounts Annual Accounts 1 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
14 Jul 2006 annual-return Return made up to 25/06/06; full list of members 8 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
14 Jul 2006 officers New director appointed 1 Buy now
14 Jul 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers New secretary appointed 1 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
07 Sep 2005 accounts Annual Accounts 1 Buy now
25 Jun 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
20 Aug 2004 accounts Annual Accounts 1 Buy now
25 Jun 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
25 Jun 2004 officers Director resigned 1 Buy now
28 Feb 2004 accounts Annual Accounts 1 Buy now
17 Jan 2004 address Registered office changed on 17/01/04 from: cams hall, cams hill, fareham, hampshire PO16 8AB 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
16 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
19 Jun 2003 annual-return Return made up to 25/06/03; full list of members 8 Buy now
12 Dec 2002 accounts Annual Accounts 1 Buy now
10 Oct 2002 address Registered office changed on 10/10/02 from: 11TH floor, 75-76 shoe lane, london, EC4A 3JB 1 Buy now
29 Aug 2002 annual-return Return made up to 25/06/02; full list of members 8 Buy now
06 Aug 2002 officers Director's particulars changed 1 Buy now
10 Dec 2001 address Registered office changed on 10/12/01 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ 1 Buy now
05 Dec 2001 officers New director appointed 2 Buy now
05 Dec 2001 officers New director appointed 3 Buy now
26 Nov 2001 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
19 Oct 2001 officers New director appointed 2 Buy now
19 Oct 2001 officers New director appointed 2 Buy now
19 Oct 2001 officers New secretary appointed 2 Buy now
19 Oct 2001 officers Director resigned 1 Buy now
19 Oct 2001 officers Secretary resigned;director resigned 1 Buy now