CASTLE GATE MARLBOROUGH WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/01/2516 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

20/05/2420 May 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

20/05/2420 May 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Martin Paul Edmunds as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Joanne Iddon as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Joanne Iddon as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Jonathan Martin Edwards as a director on 2023-02-07

View Document

03/02/233 February 2023 Appointment of Cosec Management Services as a secretary on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HESSON

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KENDALL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER KENDALL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DAVID PETER HESSON

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MRS JOANNE IDDON

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1624 May 2016 19/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/05/1521 May 2015 19/05/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 19/05/14 NO MEMBER LIST

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1320 June 2013 19/05/13 NO MEMBER LIST

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 19/05/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 19/05/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 19/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 19/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 19/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE IDDON / 19/05/2010

View Document

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

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

19/05/0819 May 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