- Company Overview for CASTLECHIME NO. 2 LIMITED (06393208)
- Filing history for CASTLECHIME NO. 2 LIMITED (06393208)
- People for CASTLECHIME NO. 2 LIMITED (06393208)
- More for CASTLECHIME NO. 2 LIMITED (06393208)
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) |
---|---|---|---|
13 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AP03 | Appointment of Paul Hallam as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Alan Wolfson as a secretary | |
12 Dec 2011 | CH01 | Director's details changed for Mr Michael John Gaston on 12 December 2011 | |
12 Dec 2011 | CH03 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
12 Oct 2011 | CH01 | Director's details changed for Mr. William Kenneth Procter on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Christopher Charles Mcgill on 12 October 2011 | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mr. William Kenneth Procter on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr. Christopher Mcgill on 1 October 2009 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Sep 2009 | 288c | Director's change of particulars / william procter / 26/08/2009 | |
04 Sep 2009 | 288a | Director appointed christopher charles mcgill | |
08 Jun 2009 | 288b | Appointment terminated director sidney khadhouri | |
06 Nov 2008 | 363a | Return made up to 08/10/08; full list of members | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane finchley london N3 1GR | |
19 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
25 Oct 2007 | 288a | New director appointed |