CASTLEBAR 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
13/01/2513 January 2025 Confirmation statement made on 2024-10-29 with updates

View Document

31/10/2431 October 2024 Cessation of Was London Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Damien Spencer Field as a director on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Ependitiki Ltd as a person with significant control on 2024-10-28

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Damien Spencer Field on 2023-03-30

View Document

03/04/233 April 2023 Director's details changed for Mr Antony Panayiotis Antoniou on 2023-03-30

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/03/2330 March 2023 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1 Kings Avenue London N21 3NA on 2023-03-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY IRVING BRECKER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR IRVING BRECKER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ANTONY PANAYIOTIS ANTONIOU

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 CURREXT FROM 25/12/2012 TO 31/03/2013

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED DAMIEN SPENCER FIELD

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 27 MOUNT PARK ROAD., EALING LONDON W5 2RS

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE READ

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE READ

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED IRVING HOWARD BRECKER

View Document

22/08/1222 August 2012 SECRETARY APPOINTED IRVING HOWARD BRECKER

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

05/04/115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS STUART MILLER / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 S252 DISP LAYING ACC 28/03/91

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 2 WHITE LEDGES ST STEPHENS ROAD LONDON W13 8JB

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

07/10/857 October 1985 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