- Company Overview for CASTERBRIDGE TOURS LIMITED (02613749)
- Filing history for CASTERBRIDGE TOURS LIMITED (02613749)
- People for CASTERBRIDGE TOURS LIMITED (02613749)
- Charges for CASTERBRIDGE TOURS LIMITED (02613749)
- More for CASTERBRIDGE TOURS LIMITED (02613749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 8 June 2017 | |
21 Apr 2017 | AUD | Auditor's resignation | |
24 Nov 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 25 October 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
16 Mar 2016 | AP01 | Appointment of Cfo Adam Hall as a director on 11 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Frederick O'connor as a director on 11 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Corporate Controller Maureen Boisvert as a director on 11 March 2016 | |
16 Mar 2016 | AP01 | Appointment of General Counsel Paul Jenkins as a director on 11 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of James Carl Gerber as a director on 11 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Michael Patrick Bardaro as a director on 11 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Alexander Thompson as a director on 11 March 2016 | |
15 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 20 October 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
11 Jul 2014 | AUD | Auditor's resignation | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
09 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
18 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders |