Download leads from Nexok and grow your business. Find out more

2 Castellain Road Limited

Documents

Total Documents148
Total Pages622

Filing History

16 March 2023Confirmation statement made on 10 February 2023 with no updates
12 December 2022Total exemption full accounts made up to 31 May 2022
21 March 2022Confirmation statement made on 15 March 2022 with no updates
28 February 2022Total exemption full accounts made up to 31 May 2021
24 February 2021Confirmation statement made on 10 February 2021 with no updates
4 January 2021Total exemption full accounts made up to 31 May 2020
28 February 2020Total exemption full accounts made up to 31 May 2019
19 February 2020Confirmation statement made on 10 February 2020 with no updates
26 February 2019Total exemption full accounts made up to 31 May 2018
22 February 2019Confirmation statement made on 10 February 2019 with updates
20 February 2018Confirmation statement made on 10 February 2018 with updates
7 January 2018Total exemption full accounts made up to 31 May 2017
21 February 2017Confirmation statement made on 10 February 2017 with updates
21 February 2017Confirmation statement made on 10 February 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 May 2016
15 December 2016Total exemption small company accounts made up to 31 May 2016
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
3 March 2016Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 3 March 2016
3 March 2016Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 3 March 2016
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 February 2016Total exemption small company accounts made up to 31 May 2015
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
1 March 2015Total exemption small company accounts made up to 31 May 2014
1 March 2015Total exemption small company accounts made up to 31 May 2014
26 February 2014Appointment of Mr Peter Simon Cross as a director
26 February 2014Appointment of Mr Peter Simon Cross as a director
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
25 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
14 February 2013Annual return made up to 10 February 2013
14 February 2013Annual return made up to 10 February 2013
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
20 February 2012Termination of appointment of Blg Registrars Limited as a secretary
20 February 2012Registered office address changed from 27 Mortimer Street London W1T 3BL on 20 February 2012
20 February 2012Registered office address changed from 27 Mortimer Street London W1T 3BL on 20 February 2012
20 February 2012Termination of appointment of Blg Registrars Limited as a secretary
1 March 2011Total exemption small company accounts made up to 31 May 2010
1 March 2011Total exemption small company accounts made up to 31 May 2010
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
15 July 2009Return made up to 01/05/09; full list of members
15 July 2009Return made up to 01/05/09; full list of members
27 March 2009Total exemption small company accounts made up to 31 May 2008
27 March 2009Total exemption small company accounts made up to 31 May 2008
12 March 2009Appointment terminated secretary rochman landau secretarial LIMITED
12 March 2009Registered office changed on 12/03/2009 from c/o rochman landau accurist house 44 baker street london W1U 7AL
12 March 2009Registered office changed on 12/03/2009 from c/o rochman landau accurist house 44 baker street london W1U 7AL
12 March 2009Appointment terminated secretary rochman landau secretarial LIMITED
12 March 2009Secretary appointed blg registrars LTD
12 March 2009Return made up to 01/05/08; full list of members
12 March 2009Appointment terminated director helen vigors
12 March 2009Secretary appointed blg registrars LTD
12 March 2009Appointment terminated director helen vigors
12 March 2009Return made up to 01/05/08; full list of members
3 October 2007Total exemption small company accounts made up to 31 May 2007
3 October 2007Return made up to 01/05/07; full list of members
3 October 2007Total exemption small company accounts made up to 31 May 2006
3 October 2007Return made up to 01/05/07; full list of members
3 October 2007Total exemption small company accounts made up to 31 May 2007
3 October 2007Total exemption small company accounts made up to 31 May 2006
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL
18 October 2006Registered office changed on 18/10/06 from: 45 mortimer street london W1W 8HJ
18 October 2006Registered office changed on 18/10/06 from: 45 mortimer street london W1W 8HJ
30 June 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
30 June 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
7 October 2005Total exemption small company accounts made up to 31 May 2005
7 October 2005Total exemption small company accounts made up to 31 May 2005
6 October 2005Total exemption small company accounts made up to 31 May 2004
6 October 2005Total exemption small company accounts made up to 31 May 2004
17 May 2005Return made up to 01/05/05; full list of members
17 May 2005Return made up to 01/05/05; full list of members
12 August 2004Total exemption full accounts made up to 31 May 2003
12 August 2004Total exemption full accounts made up to 31 May 2003
13 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
13 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
15 May 2003Total exemption full accounts made up to 31 May 2002
15 May 2003Total exemption full accounts made up to 31 May 2002
12 May 2003Return made up to 01/05/03; full list of members
12 May 2003Return made up to 01/05/03; full list of members
22 November 2002New director appointed
22 November 2002New director appointed
13 August 2002Return made up to 15/05/02; full list of members
13 August 2002Return made up to 15/05/02; full list of members
15 March 2002Total exemption full accounts made up to 31 May 2001
15 March 2002Total exemption full accounts made up to 31 May 2001
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
28 June 2001Director resigned
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
28 June 2001Director resigned
19 February 2001Full accounts made up to 31 May 2000
19 February 2001Full accounts made up to 31 May 2000
7 September 2000New director appointed
7 September 2000New director appointed
25 July 2000Director resigned
25 July 2000Director resigned
18 May 2000Director resigned
18 May 2000Director resigned
18 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
18 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
9 March 2000Full accounts made up to 31 May 1999
9 March 2000Full accounts made up to 31 May 1999
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
31 January 2000Memorandum and Articles of Association
31 January 2000Memorandum and Articles of Association
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 September 1999New director appointed
3 September 1999New director appointed
25 May 1999Return made up to 21/05/99; full list of members
25 May 1999Return made up to 21/05/99; full list of members
10 February 1999New director appointed
10 February 1999New director appointed
31 January 1999Director resigned
31 January 1999Director resigned
24 December 1998New director appointed
24 December 1998New director appointed
4 December 1998Director resigned
4 December 1998Director resigned
6 August 1998Ad 04/08/98--------- £ si 1@1=1 £ ic 2/3
6 August 1998Ad 04/08/98--------- £ si 1@1=1 £ ic 2/3
21 July 1998New director appointed
21 July 1998New secretary appointed
21 July 1998New director appointed
21 July 1998New director appointed
21 July 1998Secretary resigned;director resigned
21 July 1998Registered office changed on 21/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 July 1998Secretary resigned;director resigned
21 July 1998New director appointed
21 July 1998New director appointed
21 July 1998Registered office changed on 21/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 July 1998New director appointed
21 July 1998New secretary appointed
21 July 1998Director resigned
21 July 1998Director resigned
21 May 1998Incorporation
21 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed