CASTLE VIEW DESIGN - History of Changes


DateDescription
2023-10-07 delete address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ
2023-10-07 insert address 9 BROAD STREET WARWICK ENGLAND CV34 4LT
2023-10-07 update registered_address
2023-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2023 FROM CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ UNITED KINGDOM
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-18 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-07 delete address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 6YW
2023-06-07 insert address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ
2023-06-07 update registered_address
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK HALLWORTH / 30/04/2023
2023-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HALLWORTH / 30/04/2023
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HALLWORTH / 30/04/2023
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK HALLWORTH / 03/07/2022
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-02-17 delete phone 0845 459 0805
2022-02-17 update robots_txt_status www.castleviewdesign.co.uk: 404 => 200
2022-02-17 update robots_txt_status www.castleviewdesigns.com: 404 => 200
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-13 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-02-12 update website_status InternalLimits => OK
2021-02-12 update robots_txt_status www.castleviewdesign.co.uk: 200 => 404
2021-02-12 update robots_txt_status www.castleviewdesigns.com: 200 => 404
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HALLWORTH / 15/01/2021
2021-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK HALLWORTH / 15/01/2021
2021-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK HALLWORTH / 15/01/2021
2021-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK HALLWORTH / 15/01/2021
2020-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK HALLWORTH / 28/11/2020
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-31 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2019-11-24 update website_status OK => InternalLimits
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-30 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-03-20 insert address 15 Warwick Rd, Stratford-upon-Avon CV37 6YW
2019-03-20 update primary_contact null => 15 Warwick Rd, Stratford-upon-Avon CV37 6YW
2019-01-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2019-01-07 insert address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 6YW
2019-01-07 update registered_address
2018-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2018 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-28 delete index_pages_linkeddomain castleviewdesign.com
2016-12-28 delete index_pages_linkeddomain dunhillassociates.com
2016-12-28 delete index_pages_linkeddomain solidsolutions.co.uk
2016-12-28 insert index_pages_linkeddomain athemes.com
2016-12-28 insert index_pages_linkeddomain wordpress.org
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HALLWORTH / 10/06/2015
2016-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK HALLWORTH / 10/06/2015
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-17 update statutory_documents 29/05/16 FULL LIST
2016-06-07 delete address 26 Smith Street, Warwick Warwickshire CV34 4HS
2016-06-07 insert address Fulford House, Newbold Terrace, Royal Leamington Spa CV32 4EA
2016-06-07 update primary_contact 26 Smith Street, Warwick Warwickshire CV34 4HS => Fulford House, Newbold Terrace, Royal Leamington Spa CV32 4EA
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4EA
2015-07-07 delete sic_code 71122 - Engineering related scientific and technical consulting activities
2015-07-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-19 update statutory_documents 29/05/15 FULL LIST
2015-06-16 update statutory_documents CHANGE PERSON AS DIRECTOR
2015-05-07 delete address 26 SMITH STREET WARWICK WARWICKSHIRE CV34 4HS
2015-05-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4EA
2015-05-07 update registered_address
2015-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 26 SMITH STREET WARWICK WARWICKSHIRE CV34 4HS
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 26 SMITH STREET WARWICK WARWICKSHIRE ENGLAND CV34 4HS
2014-07-07 insert address 26 SMITH STREET WARWICK WARWICKSHIRE CV34 4HS
2014-07-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2014-07-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-24 update statutory_documents 29/05/14 FULL LIST
2014-01-07 delete address WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE, MIDDLESEX UNITED KINGDOM HA8 6EG
2014-01-07 insert address 26 SMITH STREET WARWICK WARWICKSHIRE ENGLAND CV34 4HS
2014-01-07 update registered_address
2013-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE, MIDDLESEX HA8 6EG UNITED KINGDOM
2013-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION