- Company Overview for CASTLE FORBES COLLECTION LIMITED (03169452)
- Filing history for CASTLE FORBES COLLECTION LIMITED (03169452)
- People for CASTLE FORBES COLLECTION LIMITED (03169452)
- Charges for CASTLE FORBES COLLECTION LIMITED (03169452)
- More for CASTLE FORBES COLLECTION LIMITED (03169452)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2024 | AD01 | Registered office address changed from 10 Clintons Green Bracknell RG42 1YL England to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 23 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from 10 Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 10 Clintons Green Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Handpost Farmhouse Cocks Lane Warfield Bracknell RG42 6JE England to 10 Clintons Green Clintons Green Bracknell RG42 1YL on 27 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
28 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Handpost Farmhouse Cocks Lane Warfield Bracknell RG42 6JE on 19 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Malcolm Nigel Forbes as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |