CASTLE VIEW SURGERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-21 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/10/2411 October 2024 | Registration of charge 066761090003, created on 2024-10-07 |
11/10/2411 October 2024 | Registration of charge 066761090001, created on 2024-10-07 |
11/10/2411 October 2024 | Registration of charge 066761090002, created on 2024-10-07 |
09/10/249 October 2024 | Termination of appointment of Richard Gavin Howdle as a director on 2024-10-07 |
09/10/249 October 2024 | Appointment of Dr Nikhil Gandhi as a director on 2024-10-07 |
09/10/249 October 2024 | Termination of appointment of Steven Malcolm as a director on 2024-10-07 |
09/10/249 October 2024 | Notification of Ngsv Limited as a person with significant control on 2024-10-07 |
09/10/249 October 2024 | Cessation of Steven Malcolm as a person with significant control on 2024-10-07 |
09/10/249 October 2024 | Appointment of Dr Sandeep Vasireddy as a director on 2024-10-07 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Change of details for Mr Steven Malcolm as a person with significant control on 2016-08-19 |
26/02/2426 February 2024 | Cessation of Richard Gavin Howdle as a person with significant control on 2016-08-19 |
26/02/2426 February 2024 | Cessation of Shona Louise Reid as a person with significant control on 2016-08-19 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-04-30 |
27/08/2327 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/12/207 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/12/1931 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/09/153 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
23/06/1523 June 2015 | ADOPT ARTICLES 31/03/2015 |
29/12/1429 December 2014 | DIRECTOR APPOINTED STEVEN MALCOLM |
29/12/1429 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRAHAM |
29/08/1429 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/09/1311 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
23/07/1323 July 2013 | PREVEXT FROM 31/10/2012 TO 30/04/2013 SECRETARY OF STATE APPROVAL |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/09/1224 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/09/1119 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAVIN HOWDLE / 01/06/2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN STEDMAN / 01/11/2009 |
09/10/099 October 2009 | Annual return made up to 19 August 2009 with full list of shareholders |
30/09/0930 September 2009 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
19/08/0819 August 2008 | 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