CASTLE VIEW MANAGEMENT COMPANY (NO.1) LIMITED

04947367
29 ST. ANNES ROAD WEST ST ANNES ON SEA LANCASHIRE ENGLAND FY8 1SB

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Evelyn Armspach) 1 Buy now
31 Oct 2023 officers Appointment of director (Miss Stacey Louise Watson) 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 officers Termination of appointment of director (Barbara Elizabeth Watson) 1 Buy now
29 Apr 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2020 accounts Annual Accounts 2 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jul 2018 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 officers Termination of appointment of secretary (Michael Howard) 1 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 1 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2016 accounts Annual Accounts 1 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
19 Aug 2015 officers Appointment of director (Mrs Janet Magill) 2 Buy now
13 Nov 2014 accounts Annual Accounts 1 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 accounts Annual Accounts 1 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 1 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 officers Appointment of secretary (Mr Michael Howard) 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Barbara Watson) 1 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
14 Sep 2012 officers Appointment of director (Evelyn Armspach) 2 Buy now
02 Aug 2012 officers Termination of appointment of director (Lynda Lewis) 1 Buy now
16 May 2012 accounts Annual Accounts 10 Buy now
08 Nov 2011 annual-return Annual Return 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mrs Barbara Elizabeth Watson) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Lynda Lewis) 2 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 accounts Annual Accounts 1 Buy now
06 Nov 2010 annual-return Annual Return 3 Buy now
12 Feb 2010 officers Appointment of secretary (Mrs Barbara Elizabeth Watson) 1 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2009 accounts Annual Accounts 1 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Kathryn Crabtree) 1 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Mrs Barbara Elizabeth Watson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Lynda Lewis) 2 Buy now
19 Aug 2009 accounts Annual Accounts 1 Buy now
16 Dec 2008 officers Director appointed mrs barbara elizabeth watson 1 Buy now
27 Nov 2008 annual-return Annual return made up to 29/10/08 2 Buy now
26 Nov 2008 officers Appointment terminated director david crabtree 1 Buy now
21 Aug 2008 accounts Annual Accounts 1 Buy now
07 Nov 2007 annual-return Annual return made up to 29/10/07 2 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 address Location of debenture register 1 Buy now
07 Nov 2007 address Location of register of members 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: flat 11 25 spalding avenue garstang preston greater manchester PR3 1TN 1 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS 1 Buy now
09 Oct 2007 officers New secretary appointed 2 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
23 Aug 2007 accounts Annual Accounts 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
03 Nov 2006 annual-return Annual return made up to 29/10/06 2 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL 1 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
15 Jun 2006 accounts Annual Accounts 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
19 May 2006 officers Director resigned 1 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
17 Nov 2005 officers New director appointed 5 Buy now
31 Oct 2005 annual-return Annual return made up to 29/10/05 2 Buy now
31 Oct 2005 officers New director appointed 6 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
23 Jun 2005 accounts Annual Accounts 1 Buy now
12 Nov 2004 annual-return Annual return made up to 29/10/04 4 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: trinity estates harpenden hall southdown road harpenden herts AL5 1TE 2 Buy now
29 Oct 2003 incorporation Incorporation Company 29 Buy now