Advanced company searchLink opens in new window

CASTLE FORBES COLLECTION LIMITED

Company number 03169452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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