- Company Overview for CASTLE VILLAGE LIMITED (03870595)
- Filing history for CASTLE VILLAGE LIMITED (03870595)
- People for CASTLE VILLAGE LIMITED (03870595)
- Charges for CASTLE VILLAGE LIMITED (03870595)
- More for CASTLE VILLAGE LIMITED (03870595)
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) |
---|---|---|---|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Nov 2015 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Sarah Denise Burgess on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
29 Sep 2014 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
04 Jul 2014 | TM01 | Termination of appointment of David Miller as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
02 Jul 2013 | AP01 | Appointment of Sarah Denise Burgess as a director | |
20 May 2013 | MR04 | Satisfaction of charge 7 in full | |
20 May 2013 | MR04 | Satisfaction of charge 8 in full | |
20 May 2013 | MR04 | Satisfaction of charge 6 in full | |
20 May 2013 | MR04 | Satisfaction of charge 9 in full | |
08 Apr 2013 | AP01 | Appointment of Nigel Frankell Welby as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Jonathan Gooding as a director | |
07 Mar 2013 | AD02 | Register inspection address has been changed |