48 CASTLE HILL MANAGEMENT COMPANY LIMITED
Company number 07214757
- Company Overview for 48 CASTLE HILL MANAGEMENT COMPANY LIMITED (07214757)
- Filing history for 48 CASTLE HILL MANAGEMENT COMPANY LIMITED (07214757)
- People for 48 CASTLE HILL MANAGEMENT COMPANY LIMITED (07214757)
- More for 48 CASTLE HILL MANAGEMENT COMPANY LIMITED (07214757)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from Flat E 48 Castle Hill Avenue Folkestone Kent CT20 2RE England to 132 Meadowview Road Lower Sydenham London SE6 3NQ on 31 January 2024 | |
21 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
22 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
04 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
13 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
02 Apr 2018 | AP01 | Appointment of Mrs Kim Georgina Millen-Stirling as a director on 2 April 2018 | |
11 Mar 2018 | TM01 | Termination of appointment of Matthew Kelso Peat as a director on 19 February 2018 | |
11 Mar 2018 | TM01 | Termination of appointment of Paul Andrew Brotherton as a director on 19 February 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from Flat E 48 Castle Hill Avenue Folkestone Kent CT20 2RE England to Flat E 48 Castle Hill Avenue Folkestone Kent CT20 2RE on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 48a Castle Hill Avenue Folkestone Kent CT20 2RE to Flat E 48 Castle Hill Avenue Folkestone Kent CT20 2RE on 24 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Chadi Naal as a director on 1 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Chadi Naal as a director on 1 May 2016 |