CASTLE FOUNDRY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Termination of appointment of Margaret Elaine Rich as a director on 2025-08-19 |
31/08/2531 August 2025 New | Termination of appointment of Norman Shuttleworth as a director on 2025-08-18 |
31/08/2531 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
17/09/2317 September 2023 | Micro company accounts made up to 2022-12-31 |
16/09/2316 September 2023 | Appointment of Mr Christopher Fenner as a director on 2023-09-03 |
16/09/2316 September 2023 | Appointment of Ms Katherine Susan Mawson as a director on 2023-09-03 |
05/09/235 September 2023 | Termination of appointment of Jonathan Ian Chalmers as a director on 2023-08-31 |
21/06/2321 June 2023 | Appointment of Mrs Janet Anne Duck as a director on 2023-06-20 |
21/06/2321 June 2023 | Termination of appointment of Alexander Paul Clarke as a director on 2023-06-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Registered office address changed from 14 Castle Foundry 14 Castle Foundry Penrith Cumbria CA11 7DH England to 14 Castle Foundry Penrith CA11 7DH on 2022-10-24 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
19/10/2219 October 2022 | Appointment of Mr Alexander Paul Clarke as a director on 2022-10-07 |
17/10/2217 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Registered office address changed from 12 Castle Foundry Penrith Cumbria CA11 7DH to 14 Castle Foundry 14 Castle Foundry Penrith Cumbria CA11 7DH on 2021-10-21 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/04/1928 April 2019 | DIRECTOR APPOINTED MS PATRICIA ANN STANTON |
28/04/1928 April 2019 | DIRECTOR APPOINTED MR NORMAN SHUTTLEWORTH |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
09/09/189 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/06/184 June 2018 | DIRECTOR APPOINTED DR NICHOLAS ST JOHN BRAITHWAITE |
07/04/187 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOWTHIAN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 BRANCANA COURT EAST LAKES BUSINESS PARK PENRITH CUMBRIA CA11 9BB |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE ATKINSON |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY TURNER |
02/09/162 September 2016 | DIRECTOR APPOINTED MR JONATHAN IAN CHALMERS |
02/09/162 September 2016 | DIRECTOR APPOINTED MRS JANINE LESLEY NOBLE |
02/09/162 September 2016 | DIRECTOR APPOINTED MR WILLIAM STEWART THOMPSON |
02/09/162 September 2016 | DIRECTOR APPOINTED MR JAMES HOLMES KEENAN |
02/09/162 September 2016 | DIRECTOR APPOINTED MRS FRANCES JEAN MARION KEENAN |
02/09/162 September 2016 | DIRECTOR APPOINTED MR PAUL JOSEPH LOWTHIAN |
02/09/162 September 2016 | DIRECTOR APPOINTED MRS SONIA MARY ELIZABETH CLARKE |
02/09/162 September 2016 | DIRECTOR APPOINTED MRS MARGARET ELAINE RICH |
29/10/1529 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/11/146 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/11/1312 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
10/09/1210 September 2012 | 29/02/12 STATEMENT OF CAPITAL GBP 9 |
03/02/123 February 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 6 |
07/11/117 November 2011 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
28/10/1128 October 2011 | ADOPT ARTICLES 21/10/2011 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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