CASTLE APPROACH MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

01/08/201 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE MASON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MISS AMANDA LOUISE MASON

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN HEWLETT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 SAIL ADDRESS CREATED

View Document

19/02/1819 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD MASON / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN HEWLETT / 19/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB UNITED KINGDOM

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN HEWLETT / 10/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 CURRSHO FROM 31/10/2016 TO 31/10/2015

View Document

03/09/153 September 2015 CURREXT FROM 31/07/2016 TO 31/10/2016

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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