- 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) |
---|---|---|---|
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
|
|
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 |