CASTLEFIELD LOCKS MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/04/248 April 2024 Termination of appointment of Martin Kenna as a director on 2024-03-08

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/01/234 January 2023 Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO PUCA / 07/10/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR VINCENZO PUCA

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LIGHTBROWN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JONATHAN KEITH LIGHTBROWN

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH BENSON

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK MCKINNON

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILLIAMSON

View Document

24/12/1424 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/10/1422 October 2014 DIRECTOR APPOINTED MISS HANNAH WILLIAMSON

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR STEPHEN JAMES WATTS

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR OMER AHMED KHAN

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 DIRECTOR APPOINTED MR RUPERT WILLIAM ARTHUR MACKAY

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN DAVENPORT

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARTIN KENNA

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAMIEN KARL DAVENPORT

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT PO BOX 4TH FLOOR 73 MOSLEY STREET MANCHESTER M2 3JN UNITED KINGDOM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR MARK ANTHONY MEWITT

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BENSON

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVENS- SCANLAN

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM C/O C/0, STEVENS SCANLAN LLP STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLIS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKINNON / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 30/11/2009

View Document

16/04/0916 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 SECRETARY APPOINTED STEVENS- SCANLAN

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DEREK MCKINNON

View Document

10/12/0810 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN FLETCHER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GK FORMATIONS ONE LIMITED

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DANIEL BENSON

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ANDREW COLLIS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 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