Advanced company searchLink opens in new window

4 CASTLE MEWS (FREEHOLD) LIMITED

Company number 09850019

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)
07 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2023
01 Jun 2023 AA Micro company accounts made up to 31 October 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/06/2023
13 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
02 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
03 Mar 2017 AA Micro company accounts made up to 31 October 2016
27 Jan 2017 TM02 Termination of appointment of Robert Hanison as a secretary on 20 January 2017
27 Jan 2017 AD01 Registered office address changed from 468 Church Lane London NW9 8UA United Kingdom to Flat 3 4 Castle Mews North Finchley London N12 9EH on 27 January 2017
28 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Adi Menachem Friedman as a director on 22 July 2016
03 Aug 2016 AP03 Appointment of Robert Hanison as a secretary on 17 March 2016
28 Jul 2016 AP01 Appointment of Belinda Becker as a director on 10 May 2016
28 Jul 2016 AP01 Appointment of Shay Mordechay Meidan as a director on 10 May 2016
30 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-30
  • GBP 4