Advanced company searchLink opens in new window

CASTLECHIME NO. 2 LIMITED

Company number 06393208

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
25 Oct 2007 288a New director appointed