Advanced company searchLink opens in new window

CASTLEFORD (POOLE) LIMITED

Company number 04922827

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)
09 Jun 2015 MR01 Registration of charge 049228270003, created on 2 June 2015
02 Jun 2015 MR01 Registration of charge 049228270002, created on 28 May 2015
29 Apr 2015 MR04 Satisfaction of charge 1 in full
30 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
20 May 2013 CH03 Secretary's details changed for Mr Jonathan David Brown on 20 May 2013
22 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Timothy Ford as a director
02 Apr 2012 TM01 Termination of appointment of David Ford as a director
02 Apr 2012 TM01 Termination of appointment of Anthony Ford as a director
02 Apr 2012 AD01 Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 2 April 2012
02 Apr 2012 AP01 Appointment of Mr Robert George Burnand as a director
02 Apr 2012 AP01 Appointment of Mr Nigel Francis Burnand as a director
24 Jan 2012 CH01 Director's details changed for Timothy James Ford on 23 January 2012
03 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 09/10/2020 under section 1088 of the Companies Act 2006.
02 Nov 2011 CH01 Director's details changed for Timothy James Ford on 1 October 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AP03 Appointment of Mr Jonathan David Brown as a secretary
15 Jun 2011 TM02 Termination of appointment of Monica Timbs as a secretary
01 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 08/10/2020 under section 1088 of the Companies Act 2006.
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010