CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-12-29

View Document

16/07/2516 July 2025 Appointment of Ms Maureen Dolores Mccarthy as a director on 2025-07-14

View Document

16/07/2516 July 2025 Cessation of Teresa Mccarthy as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 Notification of Maureen Dolores Mccarthy as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 Termination of appointment of Teresa Mccarthy as a director on 2025-07-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

21/11/2421 November 2024 Micro company accounts made up to 2023-12-29

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2022-12-30

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/08/2330 August 2023 Registered office address changed from 14 Gloucester Place Mews London W1U 8BA England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 2023-08-30

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

20/01/2220 January 2022 Notification of Susan Teresa Marie Mccarthy as a person with significant control on 2022-01-13

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TERESA MARIE MCCARTHY / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE SEABROOK / 29/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: HILLIER HOPKINS 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9216 January 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 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