CASTLE CONSULTANCY MANAGEMENT LIMITED

3 Chandlers House 3 Chandlers House, Bushey, WD23 1FL
StatusLIQUIDATION
Company No.09049827
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CASTLE CONSULTANCY MANAGEMENT LIMITED is an liquidation private limited company with number 09049827. It was incorporated 10 years, 1 month, 15 days ago, on 21 May 2014. The company address is 3 Chandlers House 3 Chandlers House, Bushey, WD23 1FL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2024

Action Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

Old address: 76 Amherst Crescent Hove East Sussex BN3 7ER England

New address: 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne Bushey WD23 1FL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Wakeham

Termination date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Wakeham

Cessation date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Grigg

Appointment date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony David Grigg

Notification date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Wakeham

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Wakeham

Notification date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Kingsley Bartram Sl

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kingsley Bartram Sl

Termination date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Wakeham

Appointment date: 2021-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Wakeham

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingsley Bartram Sl

Notification date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Wakeham

Termination date: 2021-03-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Kingsley Bartram Sl

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Theresa Taylor

Cessation date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: Business Resource Network Office 3, 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY England

New address: 76 Amherst Crescent Hove East Sussex BN3 7ER

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Theresa Taylor

Termination date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Wakeham

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Wakeham

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

New address: Business Resource Network Office 3, 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

Old address: Office 1 4 Abbey Hill Kenilworth Warwickshire CV8 1LW

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE KITCHENS TETTENHALL LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:11693148
Status:ACTIVE
Category:Private Limited Company

ELLIOTT GROUP HOLDINGS (UK) LIMITED

MANOR DRIVE,CAMBRIDGESHIRE,PE4 7AP

Number:06344129
Status:ACTIVE
Category:Private Limited Company

FOUR CORNERS BESPOKE LIMITED

THE CHESTNUTS GOOSE LANE,STRATFORD UPON AVON,CV37 8SX

Number:11318141
Status:ACTIVE
Category:Private Limited Company

GIFTOPIA LTD

2 NORTH DRIVE,BEDFORD,MK42 0TL

Number:09849000
Status:ACTIVE
Category:Private Limited Company

LORWICK CHEMICALS LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03494416
Status:ACTIVE
Category:Private Limited Company

RIALM LTD

9 VINE COTTAGE,LONDON,UB2 4LG

Number:09576374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source