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)
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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