Advanced company searchLink opens in new window

48 CASTLE HILL MANAGEMENT COMPANY LIMITED

Company number 07214757

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)
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
  • GBP 4
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