CASTLE STREET MANAGEMENT LIMITED

05662452
8 GAY STREET BATH ENGLAND BA1 2PH

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 6 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 officers Appointment of director (Mrs Alessandra Lucinda Felicite Brownsword-Matthews) 2 Buy now
25 Aug 2020 accounts Annual Accounts 6 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 4 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Appointment of director (Mr Peter Tyrrell) 2 Buy now
20 Dec 2018 officers Appointment of secretary (Mr Peter Tyrrell) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Deborah Jocelyn Houghton) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Deborah Jocelyn Houghton) 1 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 resolution Resolution 12 Buy now
30 Oct 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
27 Jan 2017 officers Termination of appointment of director (Alison Jane Skedd) 1 Buy now
27 Jan 2017 officers Appointment of secretary (Ms Deborah Jocelyn Houghton) 2 Buy now
27 Jan 2017 officers Termination of appointment of secretary (Alison Jane Skedd) 1 Buy now
27 Jan 2017 officers Appointment of director (Ms Deborah Jocelyn Houghton) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
21 Oct 2015 accounts Annual Accounts 8 Buy now
18 Sep 2015 officers Appointment of director (Mr Alison Jane Skedd) 2 Buy now
18 Sep 2015 officers Appointment of secretary (Mrs Alison Jane Skedd) 2 Buy now
18 Sep 2015 officers Termination of appointment of secretary (Nicholas James Burrows) 1 Buy now
18 Sep 2015 officers Termination of appointment of director (Nicholas James Burrows) 1 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
19 Sep 2014 officers Appointment of director (Mr Nicholas James Burrows) 2 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
20 Dec 2013 officers Appointment of director (Mr Andrew Douglas Brownsword) 2 Buy now
20 Dec 2013 officers Termination of appointment of director (Jeremy Hancock) 1 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Deborah Houghton) 1 Buy now
20 Dec 2013 officers Appointment of secretary (Nicholas James Burrows) 2 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
23 Dec 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
18 Sep 2009 accounts Annual Accounts 5 Buy now
11 Aug 2009 resolution Resolution 31 Buy now
08 Jan 2009 annual-return Return made up to 23/12/08; full list of members 5 Buy now
20 Nov 2008 accounts Annual Accounts 1 Buy now
07 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Nov 2008 officers Appointment terminated secretary alan topper 1 Buy now
03 Nov 2008 officers Appointment terminated director iain croysdill 1 Buy now
03 Nov 2008 officers Appointment terminated director paul linfield 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 67-69 george street london W1U 8LT 1 Buy now
30 Oct 2008 officers Secretary appointed deborah jocelyn houghton 1 Buy now
30 Oct 2008 officers Director appointed jeremy david hancock 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 2 hinde street london W1U 2AZ 1 Buy now
11 Feb 2008 annual-return Return made up to 23/12/07; no change of members 7 Buy now
15 Oct 2007 accounts Annual Accounts 1 Buy now
02 Mar 2007 annual-return Return made up to 23/12/06; full list of members 7 Buy now
27 Feb 2007 capital Ad 23/12/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: haslers old station road loughton essex IG10 4PL 1 Buy now
09 May 2006 incorporation Memorandum Articles 11 Buy now
09 May 2006 resolution Resolution 2 Buy now
01 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2006 officers New director appointed 3 Buy now
09 Feb 2006 officers New director appointed 5 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers Secretary resigned 1 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 312B high street orpington kent BR6 0NG 1 Buy now
23 Dec 2005 incorporation Incorporation Company 14 Buy now