CASTLE MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED

06070321
11 MIDDLE MILL ROAD 11 MIDDLE MILL ROAD COLCHESTER ENGLAND CO1 1XL

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2023 accounts Annual Accounts 2 Buy now
19 Feb 2023 officers Change of particulars for director (Miss Nicola Jane Copsey) 2 Buy now
19 Feb 2023 officers Change of particulars for secretary (Miss Nicola Jane Copsey) 1 Buy now
19 Feb 2023 officers Appointment of director (Mr James Martin Coe) 2 Buy now
03 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2023 officers Termination of appointment of director (Julie Anne Gallacher) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 officers Termination of appointment of secretary (Julie Anne Gallacher) 1 Buy now
16 Jan 2023 officers Appointment of secretary (Miss Nicola Jane Copsey) 2 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2022 officers Appointment of director (Mr Max Lawless) 2 Buy now
12 Jan 2022 officers Appointment of director (Ms Launa Macmillan) 2 Buy now
12 Jan 2022 officers Appointment of director (Miss Nicola Jane Copsey) 2 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
07 Sep 2021 officers Termination of appointment of director (Paul Garry Oakman) 1 Buy now
07 Sep 2021 officers Termination of appointment of director (Stephen John Mckechnie) 1 Buy now
06 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2021 officers Appointment of director (Mr Neil David Shepherd) 2 Buy now
03 Feb 2021 officers Appointment of director (Mr Stephen John Mckechnie) 2 Buy now
03 Feb 2021 officers Appointment of director (Ms Julie Anne Gallacher) 2 Buy now
03 Feb 2021 officers Appointment of secretary (Ms Julie Anne Gallacher) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Paul Nigel Gallacher) 1 Buy now
18 Jan 2021 officers Termination of appointment of secretary (Paul Nigel Gallacher) 1 Buy now
01 Nov 2020 accounts Annual Accounts 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 officers Termination of appointment of director (John Ernest Trow) 1 Buy now
01 Nov 2019 accounts Annual Accounts 6 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
28 Jan 2018 officers Termination of appointment of director (Alan Victor Hosier) 1 Buy now
28 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 2 Buy now
29 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 2 Buy now
23 Feb 2016 annual-return Annual Return 9 Buy now
28 Nov 2015 accounts Annual Accounts 2 Buy now
20 Nov 2015 officers Appointment of secretary (Mr Paul Nigel Gallacher) 2 Buy now
20 Nov 2015 officers Termination of appointment of secretary (Amelia Jane Hayes) 1 Buy now
29 Sep 2015 officers Appointment of director (Mrs Iryna Rtveliashvili) 2 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 officers Appointment of director (Mr John Ernest Trow) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Christopher William Wenlock) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Alan Victor Hosier) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Paul Garry Oakman) 2 Buy now
17 Jun 2015 capital Return of Allotment of shares 3 Buy now
17 Jun 2015 officers Termination of appointment of director (Alan Harvey Gershlick) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Paul Nigel Gallacher) 2 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 accounts Annual Accounts 2 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
24 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Alan Harvey Gershlick) 2 Buy now
29 Jan 2013 officers Change of particulars for secretary (Amelia Jane Hayes) 1 Buy now
19 Oct 2012 accounts Annual Accounts 2 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 3 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
11 Oct 2010 accounts Annual Accounts 3 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 2 Buy now
28 Jan 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
28 Jan 2009 officers Secretary's change of particulars / amelia hayes / 25/07/2008 1 Buy now
28 Oct 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
29 Jan 2008 officers Secretary's particulars changed 1 Buy now
28 Jan 2008 capital Ad 09/03/07--------- £ si 2@1=2 £ ic 2/4 1 Buy now
29 Mar 2007 incorporation Memorandum Articles 13 Buy now
22 Mar 2007 officers New director appointed 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
22 Mar 2007 officers New secretary appointed 1 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 resolution Resolution 1 Buy now
26 Jan 2007 incorporation Incorporation Company 14 Buy now