CASTLE CONSULTANCY MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-10-11

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-10-11

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Statement of affairs

View Document

27/10/2127 October 2021 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Registered office address changed from 76 Amherst Crescent Hove East Sussex BN3 7ER England to 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne Bushey WD23 1FL on 2021-10-27

View Document

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM BUSINESS RESOURCE NETWORK OFFICE 3, 53 WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY ENGLAND

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TAYLOR

View Document

25/11/2025 November 2020 CESSATION OF CHRISTINA THERESA TAYLOR AS A PSC

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN WAKEHAM

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR PETER ALAN WAKEHAM

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM OFFICE 1 4 ABBEY HILL KENILWORTH WARWICKSHIRE CV8 1LW

View Document

28/05/1928 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1421 May 2014 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