Advanced company searchLink opens in new window

CASTLEMEAD COURT MANAGEMENT COMPANY LIMITED

Company number 02008240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CH01 Director's details changed for Ms Beverley Jane Foster on 19 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Dr Rebecca Kassam as a director on 13 October 2022
08 Jun 2022 TM01 Termination of appointment of Sudhir Joshi as a director on 7 June 2022
30 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from 2 Castlemead Cottages Queen Annes Road Windsor SL4 2EJ England to Castlemead Cottages 5 Castlemead Cottages Queen Annes Road Windsor Berkshire SL4 2EJ on 7 March 2022
07 Mar 2022 TM02 Termination of appointment of Sudhir Joshi as a secretary on 7 March 2022
07 Mar 2022 AP03 Appointment of Mr James Edward Darcy Lever as a secretary on 7 March 2022
07 Mar 2022 AP01 Appointment of Mr Sudhir Joshi as a director on 7 March 2022
07 Mar 2022 TM01 Termination of appointment of Lindsay Stewart as a director on 28 February 2022
14 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
03 May 2018 TM01 Termination of appointment of Christine Ann Humphrey as a director on 3 May 2018
01 May 2018 AP01 Appointment of Ms Christine Ann Humphrey as a director on 28 February 2018
01 May 2018 AP01 Appointment of Ms Christine Ann Humphrey as a director on 27 February 2018
30 Apr 2018 AD01 Registered office address changed from 4 Castlemead Cottages Queen Anne's Road Windsor Berkshire SL4 2EJ to 2 Castlemead Cottages Queen Annes Road Windsor SL4 2EJ on 30 April 2018