CASTLE BREWERY MANAGEMENT COMPANY LIMITED
Company number 04352938
- Company Overview for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- Filing history for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- People for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
- More for CASTLE BREWERY MANAGEMENT COMPANY LIMITED (04352938)
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) |
---|---|---|---|
18 Feb 2021 | AP01 | Appointment of Mrs Joanne Abbiss as a director on 17 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Michael Colin Upton on 31 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Anne Mcadams as a director on 21 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
30 Sep 2019 | AD01 | Registered office address changed from Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU to C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG on 30 September 2019 | |
26 Aug 2019 | AP01 | Appointment of Mrs Anne Mcadams as a director on 9 July 2019 | |
18 Aug 2019 | TM01 | Termination of appointment of Graham Ernest Gosling as a director on 9 July 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Ian Dunn as a director on 26 June 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
02 Oct 2017 | AP01 | Appointment of Mr Keith Hammersley as a director on 6 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Simon John Brain as a director on 6 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of David Hall as a director on 6 September 2017 | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
30 Oct 2016 | TM01 | Termination of appointment of Matthew Charles Trueblood as a director on 26 October 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
|
|
31 Aug 2015 | AP01 | Appointment of Mr David Hall as a director on 25 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|