CASTLE VIEW SURGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Registration of charge 066761090003, created on 2024-10-07

View Document

11/10/2411 October 2024 Registration of charge 066761090001, created on 2024-10-07

View Document

11/10/2411 October 2024 Registration of charge 066761090002, created on 2024-10-07

View Document

09/10/249 October 2024 Termination of appointment of Richard Gavin Howdle as a director on 2024-10-07

View Document

09/10/249 October 2024 Appointment of Dr Nikhil Gandhi as a director on 2024-10-07

View Document

09/10/249 October 2024 Termination of appointment of Steven Malcolm as a director on 2024-10-07

View Document

09/10/249 October 2024 Notification of Ngsv Limited as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Cessation of Steven Malcolm as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Appointment of Dr Sandeep Vasireddy as a director on 2024-10-07

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Change of details for Mr Steven Malcolm as a person with significant control on 2016-08-19

View Document

26/02/2426 February 2024 Cessation of Richard Gavin Howdle as a person with significant control on 2016-08-19

View Document

26/02/2426 February 2024 Cessation of Shona Louise Reid as a person with significant control on 2016-08-19

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ADOPT ARTICLES 31/03/2015

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED STEVEN MALCOLM

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRAHAM

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013 SECRETARY OF STATE APPROVAL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/09/1119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAVIN HOWDLE / 01/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN STEDMAN / 01/11/2009

View Document

09/10/099 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

19/08/0819 August 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