196/198 CASTELNAU MANAGEMENT COMPANY LIMITED

04947026
198A CASTELNAU BARNES LONDON SW13 9DW

Documents

Documents
Date Category Description Pages
28 Jul 2024 accounts Annual Accounts 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 2 Buy now
27 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 accounts Annual Accounts 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2021 officers Appointment of director (Mr Benjamin Christopher Simmons) 2 Buy now
15 Jan 2021 officers Termination of appointment of director (Matthew Iain Price) 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 2 Buy now
15 Nov 2019 accounts Annual Accounts 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2017 accounts Annual Accounts 2 Buy now
26 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2016 accounts Annual Accounts 2 Buy now
19 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
03 Dec 2015 annual-return Annual Return 10 Buy now
01 Dec 2015 officers Appointment of director (Ms Jill Elizabeth Sinnott) 2 Buy now
15 Dec 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
18 Nov 2014 annual-return Annual Return 10 Buy now
17 Nov 2014 officers Appointment of director (Mr Matthew Iain Price) 2 Buy now
17 Nov 2014 accounts Annual Accounts 2 Buy now
17 Nov 2014 officers Termination of appointment of director (Gillian Price) 1 Buy now
24 Nov 2013 accounts Annual Accounts 2 Buy now
19 Nov 2013 annual-return Annual Return 9 Buy now
14 Aug 2013 accounts Annual Accounts 2 Buy now
30 Nov 2012 annual-return Annual Return 9 Buy now
30 Nov 2012 officers Appointment of director (Mr James William Mcfarlane) 2 Buy now
30 Nov 2012 officers Appointment of director (Mrs Gillian Price) 2 Buy now
22 Nov 2012 officers Termination of appointment of director (Sarah Scott) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (John Lowe) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (Jennifer Chambers) 1 Buy now
23 Jul 2012 accounts Annual Accounts 2 Buy now
25 Nov 2011 annual-return Annual Return 10 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 10 Buy now
23 Jul 2010 accounts Annual Accounts 3 Buy now
03 Dec 2009 annual-return Annual Return 8 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Marcus Adam Bambury) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Thomas James Burnham) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Sarah Helen Scott) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Jennifer Elizabeth Chambers) 2 Buy now
03 Dec 2009 officers Change of particulars for director (John Parry) 2 Buy now
03 Dec 2009 officers Change of particulars for director (John David Lowe) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Marcus Adam Bambury) 1 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
20 Nov 2008 annual-return Return made up to 15/11/08; full list of members 10 Buy now
29 Sep 2008 accounts Annual Accounts 1 Buy now
20 Nov 2007 annual-return Return made up to 29/10/07; no change of members 9 Buy now
23 Aug 2007 accounts Annual Accounts 2 Buy now
08 Jan 2007 annual-return Return made up to 29/10/06; full list of members 11 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 1 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
01 Sep 2006 accounts Annual Accounts 2 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
09 Jun 2006 capital Ad 30/10/05--------- £ si 5@1=5 £ ic 1/6 2 Buy now
09 Jun 2006 officers Secretary resigned 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: donnington park, birdham road, chichester, west sussex PO20 7AJ 1 Buy now
09 Feb 2006 annual-return Return made up to 29/10/05; full list of members 7 Buy now
09 Feb 2005 annual-return Return made up to 29/10/04; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 2 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
29 Oct 2003 incorporation Incorporation Company 21 Buy now