Advanced company searchLink opens in new window

CASTLE VILLAGE LIMITED

Company number 03870595

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)
17 Dec 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
13 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
13 Apr 2012 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012
12 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
12 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
12 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
11 Apr 2012 AD01 Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012
21 Feb 2012 AP01 Appointment of David Miller as a director
27 Jan 2012 AP03 Appointment of David Miller as a secretary
27 Jan 2012 TM01 Termination of appointment of Clive Hayton as a director
27 Jan 2012 TM02 Termination of appointment of Clive Hayton as a secretary
06 Jan 2012 AA Full accounts made up to 31 March 2011
17 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
19 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2011 TM01 Termination of appointment of Nigel Welby as a director
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
24 Nov 2009 AA Full accounts made up to 31 March 2009
18 Nov 2009 TM01 Termination of appointment of Rod Morphew as a director
07 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2009 363a Return made up to 29/09/09; full list of members