27A THE CAUSEWAY MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Victoria Mary Kindell as a director on 2025-07-31

View Document

21/01/2521 January 2025 Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to 25 Carfax Horsham West Sussex RH12 1EE

View Document

20/01/2520 January 2025 Register(s) moved to registered office address 25 Carfax Horsham RH12 1EE

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

16/01/2516 January 2025 Appointment of Mr John Aloysius Brown as a director on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Mrs Margaret Irene Francis as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Alice Muriel Thorpe as a director on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Courtney Green Block and Estate Management as a secretary on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 25 Carfax Horsham RH12 1EE on 2025-01-16

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

04/11/214 November 2021 Termination of appointment of M M Secretarial Ltd as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Pinnacle Property Management Ltd as a secretary on 2021-11-04

View Document

28/10/2128 October 2021 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 DIRECTOR APPOINTED MRS ANNE THOMAS

View Document

15/04/1515 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE CROSS

View Document

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY KINDELL / 15/09/2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED ALICE MURIEL THORPE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEALE

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEALE / 14/03/2014

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MS IRENE EVA CROSS

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSSLEY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ANTHONY NEALE

View Document

21/01/1121 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 6

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 10/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company