Advanced company searchLink opens in new window

CASTLE M & E SERVICES LIMITED

Company number 11594593

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)
15 Jan 2024 AD01 Registered office address changed from 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP England to 2B Peregrine Road Sunbury-on-Thames TW16 6JP on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2B Peregrine Road Peregrine Road Sunbury-on-Thames TW16 6JP on 15 January 2024
17 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2023 SH08 Change of share class name or designation
02 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Mar 2023 CH01 Director's details changed for Mr Liam Dean Tilley on 14 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Dean William Tilley on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Connor Tilley as a director on 14 March 2023
24 Nov 2022 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 24 November 2022
21 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
05 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
03 Nov 2020 AD01 Registered office address changed from 400 Harrow Road Paddington London W9 2HU United Kingdom to Mill House 58 Guildford Street Chertsey KT16 9BE on 3 November 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
09 Sep 2020 PSC04 Change of details for Mr Dean William Tilley as a person with significant control on 9 September 2020
03 Aug 2020 SH08 Change of share class name or designation
03 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
21 Nov 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 August 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-28
  • GBP 100