- Company Overview for BARBARA CASTLE PRACTICE LIMITED (06411988)
- Filing history for BARBARA CASTLE PRACTICE LIMITED (06411988)
- People for BARBARA CASTLE PRACTICE LIMITED (06411988)
- Charges for BARBARA CASTLE PRACTICE LIMITED (06411988)
- More for BARBARA CASTLE PRACTICE LIMITED (06411988)
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) |
---|---|---|---|
03 Jan 2017 | MR01 | Registration of charge 064119880003, created on 23 December 2016 | |
03 Jan 2017 | MR01 | Registration of charge 064119880002, created on 23 December 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
21 Jul 2016 | TM02 | Termination of appointment of a secretary | |
20 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 42 Bank Close Luton Bedfordshire LU4 9NX to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD on 23 June 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Dr Irene Amrore on 1 June 2015 | |
17 Dec 2015 | AP03 | Appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Pentins Chartered Accountants as a secretary on 19 May 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014
Statement of capital on 2014-10-29
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Apr 2014 | AP01 | Appointment of Mr Akpo Peter Siekpe as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
20 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 June 2011
|