Advanced company searchLink opens in new window

CASTLE MEADOWS (TAMWORTH) MANAGEMENT LIMITED

Company number 04869389

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)
08 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2023 AP01 Appointment of Mr Michael Robert Pett as a director on 1 September 2023
14 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
16 Feb 2023 TM01 Termination of appointment of Kurt Horton as a director on 14 February 2023
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
10 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Feb 2021 TM01 Termination of appointment of John Anthony Fisher as a director on 2 February 2021
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CH04 Secretary's details changed for Ground Solutions Uk Ltd on 14 September 2020
07 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
10 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from 7 Rink Drive Swadlincote DE11 8JL England to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 20 February 2019
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
21 Dec 2016 AP04 Appointment of Ground Solutions Uk Ltd as a secretary on 12 December 2016
17 Nov 2016 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 7 Rink Drive Swadlincote DE11 8JL on 17 November 2016
17 Nov 2016 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 17 November 2016