BODLONDEB CASTLE MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Julie Meacock as a director on 2024-05-30

View Document

12/05/2512 May 2025 Termination of appointment of Kenneth Roy Meacock as a director on 2025-05-05

View Document

12/05/2512 May 2025 Notification of Roger Pomlett as a person with significant control on 2024-10-26

View Document

24/03/2524 March 2025 Cessation of Richard Arthur Howard Marshall as a person with significant control on 2024-10-26

View Document

24/03/2524 March 2025 Termination of appointment of Richard Arthur Howard Marshall as a director on 2024-10-26

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Termination of appointment of Caroline Light as a director on 2024-12-03

View Document

08/08/248 August 2024 Termination of appointment of Donald Stribling as a director on 2024-08-02

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Appointment of Mr John Booth as a director on 2023-11-17

View Document

26/09/2326 September 2023 Appointment of Mr Peter Mark Price as a director on 2023-09-01

View Document

26/09/2326 September 2023 Termination of appointment of Peter Mark Price as a director on 2023-09-26

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/01/239 January 2023 Termination of appointment of Paulette Bates as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Paul Campbell as a director on 2023-01-01

View Document

09/01/239 January 2023 Director's details changed for Mrs Paulette Bates on 2023-01-01

View Document

09/01/239 January 2023 Appointment of Mr Christopher Feak as a director on 2022-12-30

View Document

06/12/226 December 2022 Appointment of Mrs Carol Pilkington as a director on 2022-12-02

View Document

15/11/2215 November 2022 Termination of appointment of Maryfia Valerie Ann Haberfield as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of John Anthony Profit as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Mared Gwawr Dafydd as a director on 2022-11-15

View Document

10/10/2210 October 2022 Termination of appointment of Rosalind Mary Denton as a director on 2022-10-10

View Document

20/09/2220 September 2022 Appointment of Mr Peter Barry as a director on 2022-08-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 Registered office address changed from , 3 Connaught House Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2020-06-24

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB WALES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O SHARON SMITH PROPERTIES PARC GWYDDONIAETH MENAI GAERWEN LL60 6AG WALES

View Document

18/03/2018 March 2020 Registered office address changed from , C/O Sharon Smith Properties Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2020-03-18

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS CHERYL LINDA BARSTOW

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS MARED GWAWR DAFYDD

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 53 MADOC STREET LLANDUDNO GWYNEDD LL30 2TW WALES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM MENAI SCIENCE PARC PARC GWYDDONIAETH MENAI GAERWEN LL60 6AG WALES

View Document

21/02/1921 February 2019 Registered office address changed from , Menai Science Parc Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2019-02-21

View Document

21/02/1921 February 2019 Registered office address changed from , 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2019-02-21

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BARSTOW

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARSHALL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM NORTH LODGE BERTHLWYD HALL LLECHWEDD CONWY LL32 8DQ WALES

View Document

29/09/1629 September 2016 Registered office address changed from , North Lodge Berthlwyd Hall, Llechwedd, Conwy, LL32 8DQ, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2016-09-29

View Document

21/09/1621 September 2016 Registered office address changed from , 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2016-09-21

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 53 MADOC STREET LLANDUDNO GWYNEDD LL30 2TW WALES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 13/05/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MEACOCK / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARYFIA VALERIE ANN HABERFIELD / 21/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM C/O PRESTIGE PROPERTY MANAGEMENT (NW) LTD ENTERPRISE HOUSE ABER ROAD FLINT FLINTSHIRE CH6 5EX

View Document

21/12/1521 December 2015 Registered office address changed from , C/O Prestige Property Management (Nw) Ltd, Enterprise House Aber Road, Flint, Flintshire, CH6 5EX to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2015-12-21

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULETTE BATES / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULETTE BATES / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR HOWARD MARSHALL / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MEACOCK / 21/12/2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS CAROLINE LIGHT

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JOHN PHILLIP BARSTOW

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS MARYFIA VALERIE ANN HABERFIELD

View Document

20/07/1520 July 2015 SECOND FILING WITH MUD 13/05/15 FOR FORM AR01

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA PROFIT

View Document

20/05/1520 May 2015 13/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS ROSALIND DENTON

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM, 19 TRINITY SQUARE, LLANDUDNO, GWYNEDD, LL30 2RD

View Document

10/06/1410 June 2014 13/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 13/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 13/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR HOWARD MARSHALL

View Document

09/02/129 February 2012 DIRECTOR APPOINTED ANGELA MARIE PROFIT

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JOHN ANTHONY PROFIT

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED ROGER POMLETT

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED JENNIFER TRICKETT

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL PILKINGTON

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR KENNETH ROY MEACOCK

View Document

10/06/1110 June 2011 13/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, C/O MRS P BATES, APARTMENT 1 BODLONDEB CASTLE, CHURCH WALKS, LLANDUDNO, GWYNEDD, LL30 2HG, WALES

View Document

17/05/1117 May 2011 SAIL ADDRESS CHANGED FROM: C/O GARTH MANAGEMENT GARTH HOUSE SEFTON TERRACE DEGANWY CONWY GWYNEDD LL31 9BU WALES

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 13/05/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL / 13/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULETTE BATES / 13/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS ANKERS PILKINGTON / 12/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD STRIBLING / 12/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MEACOCK / 13/05/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL PILKINGTON

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM, CHALLENGE HOUSE CHALLENGE WAY, GREENBANK BUSINESS PARK, BLACKBURN, BB1 5QB

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILKINSON

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS PAULETTE BATES

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PAUL CAMPBELL

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MRS JULIE MEACOCK

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS PAULETTE BATES

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DR DONALD STRIBLING

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR MICHAEL THOMAS ANKERS PILKINGTON

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR RICHARD ARTHUR HOWARD MARSHALL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW GOODMAN

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED RICHARD ARTHUR HOWARD MARSHALL

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR JONATHAN HARPER WILKINSON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED CAROL ANN PILKINGTON

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, BECK DEVELOPMENTS LIMITED, CHALLENGE HOUSE CHALLENGE, WAY GREENMOUNT BUS PARK, BLACKBURN, BB1 5QB

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY MARGARET ROPER

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR ANDREW DAVID GOODMAN

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN WORRALL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

02/07/052 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

13/05/0513 May 2005 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