- Company Overview for CASTERBRIDGE SOLUTIONS LIMITED (04185393)
- Filing history for CASTERBRIDGE SOLUTIONS LIMITED (04185393)
- People for CASTERBRIDGE SOLUTIONS LIMITED (04185393)
- Charges for CASTERBRIDGE SOLUTIONS LIMITED (04185393)
- More for CASTERBRIDGE SOLUTIONS LIMITED (04185393)
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) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Aug 2014 | AP01 | Appointment of Nicholas Mark Adlem as a director on 24 July 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Penny Bentley on 13 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr David Charles Bentley on 13 April 2012 | |
27 Apr 2012 | CH03 | Secretary's details changed for Penny Bentley on 13 April 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 23 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of James Neilson as a director | |
14 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Penny Bentley on 21 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for David Charles Bentley on 21 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for James Alexander Neilson on 21 March 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Penny Bentley on 21 March 2010 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Mar 2009 | 363a | Return made up to 22/03/09; full list of members |