EDMOND CASTLE MANAGEMENT COMPANY LIMITED

05404086
C/O MRS LINDA DURAN,53 GOSLING DRIVE CARLISLE CA3 0QG

Documents

Documents
Date Category Description Pages
11 Dec 2024 accounts Annual Accounts 6 Buy now
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 6 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 officers Termination of appointment of director (Daniel John Lamb) 1 Buy now
15 Nov 2022 accounts Annual Accounts 7 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2022 accounts Annual Accounts 7 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 7 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 7 Buy now
06 Aug 2018 officers Termination of appointment of director (David Edward Stout) 1 Buy now
19 Jun 2018 officers Appointment of director (Christopher Ross Gray) 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 11 Buy now
30 Apr 2014 officers Termination of appointment of director (Colin Scott) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Frances Finlayson) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Philip Day) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Philip Day) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Colin Scott) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Frances Finlayson) 1 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
03 Jun 2013 officers Appointment of director (Mr Colin George Scott) 2 Buy now
31 May 2013 officers Appointment of director (Mr Daniel John Lamb) 2 Buy now
29 Mar 2013 annual-return Annual Return 8 Buy now
07 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 officers Appointment of director (Mr David Stout) 2 Buy now
07 Mar 2013 officers Appointment of secretary (Mrs Linda Duran) 2 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 officers Appointment of director (Mrs Frances Ann Finlayson) 2 Buy now
18 Apr 2011 officers Termination of appointment of director (David Branch) 1 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Jayne Gardiner) 1 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 14 Buy now
21 Apr 2010 officers Termination of appointment of director (Stephen Winter) 1 Buy now
21 Apr 2010 officers Change of particulars for director (David Gordon Branch) 2 Buy now
11 Sep 2009 accounts Annual Accounts 3 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 13 Buy now
09 Feb 2009 officers Director's change of particulars / david branch / 03/02/2009 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from greyhound barn sedbergh road new hutton kendal cumbria LA9 6PF 1 Buy now
20 Nov 2008 officers Director appointed philip edward day 1 Buy now
24 Apr 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 annual-return Return made up to 24/03/08; full list of members 11 Buy now
10 Apr 2008 officers Secretary appointed jayne gardiner 2 Buy now
10 Apr 2008 officers Director appointed david gordon branch 2 Buy now
10 Apr 2008 officers Appointment terminated secretary sara wakefield 1 Buy now
09 Nov 2007 accounts Annual Accounts 3 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers New secretary appointed 3 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 24 lowther street carlisle cumbria CA3 8DA 2 Buy now
15 May 2007 officers Secretary resigned;director resigned 1 Buy now
15 May 2007 annual-return Return made up to 24/03/07; no change of members 7 Buy now
23 Apr 2007 officers New secretary appointed 2 Buy now
13 Jun 2006 accounts Annual Accounts 3 Buy now
05 May 2006 annual-return Return made up to 24/03/06; full list of members 7 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers New director appointed 1 Buy now
21 Apr 2005 officers New secretary appointed 1 Buy now
21 Apr 2005 officers New director appointed 1 Buy now
24 Mar 2005 incorporation Incorporation Company 18 Buy now