CASTLEVIEW GROUP TRAINING 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 2025-01-13 with updates

View Document

08/01/258 January 2025 Change of details for Crown Holdco Limited as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Anthony Richard Healer as a person with significant control on 2022-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Anthony Richard Healer on 2024-01-15

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

09/11/229 November 2022 Registration of charge 043175140006, created on 2022-11-01

View Document

07/11/227 November 2022 Registration of charge 043175140005, created on 2022-11-01

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

02/11/222 November 2022 Notification of Crown Holdco Limited as a person with significant control on 2022-11-01

View Document

11/10/2211 October 2022 Satisfaction of charge 043175140002 in full

View Document

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

View Accounts

23/12/2123 December 2021 Satisfaction of charge 043175140001 in full

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 ADOPT ARTICLES 26/10/2018

View Document

13/11/1813 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 102

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PELAW HOUSE BLIND LANE CHESTER LE STREET DH3 4AF

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE TERRY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

08/10/168 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043175140004

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 SECRETARY APPOINTED MICHELLE HEALER

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY ALISON WILSON

View Document

13/03/1513 March 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED EMMA LOUISE MAWSON

View Document

13/11/1413 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043175140003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043175140002

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043175140001

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA MAWSON

View Document

28/05/1428 May 2014 STATEMENT OF FACT: INCORRECT NAME:- CASTLE GROUP TRAINING LIMITED - CORRECT NAME:- CASTLEVIEW GROUP TRAINING LIMITED

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED CASTLEVIEW RECRUITMENT/NURSERY LTD CERTIFICATE ISSUED ON 21/05/14

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 CHANGE OF NAME 15/04/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS EMMA LOUISE MAWSON

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS JOANNE TERRY

View Document

01/04/141 April 2014 CHANGE PERSON AS DIRECTOR

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANTHONY RICHARD HEALER

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HEALER

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST HEALER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED CASTLE VIEW PRIVATE DAY NURSERY LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: PELAW HOUSE, BLIND LANE CHESTER-LE-STREET CO DURHAM DH3 4AF

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 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