Advanced company searchLink opens in new window

CASTLEHOLD LANE MANAGEMENT COMPANY LIMITED

Company number 10407794

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)
13 Nov 2023 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 31 October 2018
13 Nov 2018 AD01 Registered office address changed from 2 Castlehold Lane Newport Isle of Wight PO30 1AJ England to 28 Kingfisher Close Newport PO30 5XS on 13 November 2018
13 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 October 2017
05 Nov 2017 AP01 Appointment of Mr Paul Nigel Ashley Smith as a director on 1 November 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
18 Oct 2017 PSC01 Notification of Jason Paul Sammon as a person with significant control on 12 October 2017
18 Oct 2017 PSC07 Cessation of Janet Mary Hopkinsons as a person with significant control on 12 October 2017
18 Oct 2017 TM01 Termination of appointment of Dean Peter Hopkinson as a director on 12 October 2017
18 Oct 2017 AP01 Appointment of Mrs Frances Liana Osman-Newbury as a director on 12 October 2017
18 Oct 2017 AP01 Appointment of Mr Jason Paul Sammon as a director on 12 October 2017
18 Oct 2017 AD01 Registered office address changed from In C/O Dinson House 39-40 Quay Street Newport Isle of Wight PO30 5BA to 2 Castlehold Lane Newport Isle of Wight PO30 1AJ on 18 October 2017
03 Oct 2016 NEWINC Incorporation