Advanced company searchLink opens in new window

CASTLE FARM CHACOMBE MANAGEMENT LIMITED

Company number 04121224

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)
21 Apr 2016 AP03 Appointment of Richard Patrick Sheane as a secretary on 13 March 2016
21 Apr 2016 TM02 Termination of appointment of Frank Albert Horsley as a secretary on 13 March 2016
21 Apr 2016 AP01 Appointment of Frank Albert Horsley as a director on 13 March 2016
15 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 TM01 Termination of appointment of Fraser Stuart Allan as a director on 30 June 2015
21 Jul 2015 TM01 Termination of appointment of Nicola Jane Nichols as a director on 29 June 2015
21 Jul 2015 TM01 Termination of appointment of Fraser Stuart Allan as a director on 30 June 2015
21 Jul 2015 AP01 Appointment of Stephen Burns as a director on 12 July 2015
21 Jul 2015 AP01 Appointment of Richard Patrick Sheane as a director on 12 July 2015
30 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 AP03 Appointment of Frank Albert Horsley as a secretary
15 Apr 2014 AP01 Appointment of Nicola Jane Dill Nichols as a director
15 Apr 2014 AP01 Appointment of Jonathan Edward Fryer as a director
15 Apr 2014 AP01 Appointment of Fraser Stuart Allan as a director
17 Feb 2014 TM02 Termination of appointment of Darbys Secretarial Services Limited as a secretary
17 Feb 2014 TM01 Termination of appointment of Simon Mccrum as a director
17 Feb 2014 TM01 Termination of appointment of Darbys Director Services Limited as a director
31 Jan 2014 AD01 Registered office address changed from Darbys Solicitors 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN on 31 January 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 AP01 Appointment of Mr Simon Terence Mccrum as a director