CASTLE QUAY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Appointment of Mr Philip John Bowden as a director on 2023-10-04

View Document

26/10/2326 October 2023 Appointment of Mr Martin David Thomas as a director on 2023-10-04

View Document

26/10/2326 October 2023 Termination of appointment of Michael Richard Featherstone as a director on 2023-10-04

View Document

26/10/2326 October 2023 Termination of appointment of David John Hadfield as a secretary on 2023-10-04

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 16/05/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HADFIELD / 01/05/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FEATHERSTONE / 01/05/2015

View Document

26/06/1526 June 2015 16/05/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 16/05/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/132 July 2013 16/05/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/05/1231 May 2012 16/05/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 16/05/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 16/05/10 NO MEMBER LIST

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: ESSEX ABEL LTD 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

21/05/0121 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1PL

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 ANNUAL RETURN MADE UP TO 16/05/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: QUAY WEST TRAFFORD WHARF RD SALFORD M17 1HH

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 ANNUAL RETURN MADE UP TO 16/05/93

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 ADOPT MEM AND ARTS 22/09/92

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 16/05/92

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: STOCK EXCHANGE BUILDERS 4 NORFOLK STREET MANCHESTER M2 1DP

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 17 ALBEMARLE STREET MAYFAIR LONDON W1X3HA

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/09/9116 September 1991 ANNUAL RETURN MADE UP TO 16/05/91

View Document

16/09/9116 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/919 July 1991 FIRST GAZETTE

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED TOWNOPEN PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/03/90

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/90

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 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