- 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) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH03 | Secretary's details changed for Mr Andrew George French on 17 July 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Andrew George French on 17 July 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Judith Clare French on 1 October 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for The Honour Malcolm Nigel Forbes on 8 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Virginia Anne Le Seelleur on 8 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Andrew George French on 8 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Judith Clare French on 8 March 2010 | |
26 May 2010 | CH01 | Director's details changed for The Honourable Jennifer Mary Forbes on 8 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
30 Mar 2009 | 288c | Director's change of particulars / jennifer forbes / 09/03/2008 |