Advanced company searchLink opens in new window

CASTLEMAINE HOUSE MANAGEMENT LIMITED

Company number 07488184

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)
15 Jan 2024 CH02 Director's details changed for Rossini International Limited on 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
10 Jan 2024 CH01 Director's details changed for Mr William Henry Salomon on 10 January 2024
16 Nov 2023 CH02 Director's details changed for Victory Ventures Limited on 16 November 2023
16 Nov 2023 CH02 Director's details changed for Rossini International Limited on 16 November 2023
11 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Nov 2023 TM01 Termination of appointment of Domitilla Harding as a director on 10 August 2023
03 Nov 2023 AP01 Appointment of Hoi Shuen Solina Holly Chau as a director on 10 August 2023
19 Apr 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / patricia vera gertrude oswald
03 Mar 2023 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 27 January 2023
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Jan 2023 CH01 Director's details changed for Patricia Vera Gertrude Oswald on 4 January 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC05 Change of details for Lilley Properties Limited as a person with significant control on 6 January 2021
05 Jan 2021 PSC05 Change of details for Lilley Properties Limited as a person with significant control on 16 December 2019
05 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
19 Dec 2019 AD01 Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Veronica Patricia Cottingham Ross on 16 December 2019
19 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 19 December 2019
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 May 2019 TM01 Termination of appointment of Patrick Walter Thomas Cottingham Oswald as a director on 20 December 2018