Advanced company searchLink opens in new window

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

Company number 06034201

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)
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Elaine Tate as a secretary on 8 February 2016
21 Jan 2016 AR01 Annual return made up to 20 December 2015 no member list
09 Jun 2015 AD01 Registered office address changed from Claire Joyce Property Solutions Ltd Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 9 June 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
23 Jul 2014 AP01 Appointment of Ms Louisa Dearden as a director on 15 July 2014
18 Jun 2014 TM01 Termination of appointment of Sara Tate-Hepple as a director
16 Jun 2014 AP01 Appointment of Ms Lisa Jayne Hayes as a director
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 20 December 2013 no member list
18 Nov 2013 TM01 Termination of appointment of Valerie Horsfall as a director
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 20 December 2012 no member list
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 CH01 Director's details changed for Miss Sara Tate on 18 May 2012
10 Jan 2012 CH01 Director's details changed for Miss Sara Tate on 10 January 2012
10 Jan 2012 CH01 Director's details changed for Ms Valerie Ann Horsfall on 10 January 2012
10 Jan 2012 CH03 Secretary's details changed for Mrs Elaine Tate on 10 January 2012
04 Jan 2012 AR01 Annual return made up to 20 December 2011 no member list
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AP01 Appointment of Miss Mandy Louise Tyler as a director
08 Apr 2011 TM01 Termination of appointment of Paul Miller as a director
25 Jan 2011 AR01 Annual return made up to 20 December 2010 no member list