CASTLE ESTATES BLOCK MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-22 with updates |
28/02/2528 February 2025 | Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Managing Estates Ltd as a person with significant control on 2025-02-07 |
28/02/2528 February 2025 | Director's details changed for Mr Christopher O'brien on 2025-02-07 |
28/02/2528 February 2025 | Director's details changed for Mr Ashley Dean O'brien on 2025-02-07 |
28/02/2528 February 2025 | Director's details changed for Mrs Danielle Elizabeth O'brien on 2025-02-07 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Appointment of Mr Ashley Dean O'brien as a director on 2024-01-11 |
22/01/2422 January 2024 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mrs Elizabeth Anne Holdcroft on 2024-01-22 |
22/01/2422 January 2024 | Cessation of Elizabeth Anne Holdcroft as a person with significant control on 2024-01-11 |
22/01/2422 January 2024 | Appointment of Mrs Danielle Elizabeth O'brien as a director on 2024-01-11 |
22/01/2422 January 2024 | Change of details for Mrs Elizabeth Anne Holdcroft as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Termination of appointment of Elizabeth Anne Holdcroft as a director on 2024-01-11 |
22/01/2422 January 2024 | Notification of Managing Estates Ltd as a person with significant control on 2024-01-11 |
22/01/2422 January 2024 | Appointment of Mr Christopher O'brien as a director on 2024-01-11 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Cessation of Christopher Holdcroft as a person with significant control on 2022-12-28 |
05/05/235 May 2023 | Termination of appointment of Christopher Holdcroft as a director on 2022-12-28 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
05/05/235 May 2023 | Notification of Elizabeth Holdcroft as a person with significant control on 2022-12-22 |
05/05/235 May 2023 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM DRAGONS WHARF DRAGONS LANE MOSTON SANDBACH CHESHIRE CW11 3PA |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | 07/03/16 STATEMENT OF CAPITAL GBP 2201 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HOLDCROFT / 01/04/2015 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLDCROFT / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOLDCROFT / 01/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROULSTONE |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM SUITES 2&3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT |
27/04/1127 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT ROULSTONE / 04/03/2011 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HOLDCROFT / 22/04/2010 |
15/09/0915 September 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
22/06/0922 June 2009 | DIRECTOR APPOINTED ELIZABETH ANNE HOLDCROFT |
22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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