- Company Overview for R C TINSLEY 2012 LIMITED (07962268)
- Filing history for R C TINSLEY 2012 LIMITED (07962268)
- People for R C TINSLEY 2012 LIMITED (07962268)
- Charges for R C TINSLEY 2012 LIMITED (07962268)
- More for R C TINSLEY 2012 LIMITED (07962268)
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) |
---|---|---|---|
14 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Richard Paul Tinsley on 3 September 2012 | |
31 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AA01 | Current accounting period extended from 28 February 2013 to 5 April 2013 | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2012 | CERTNM |
Company name changed castlegate 680 LIMITED\certificate issued on 12/04/12
|
|
11 Apr 2012 | AP01 | Appointment of Philippa Mary Ball as a director | |
11 Apr 2012 | AP01 | Appointment of Richard Paul Tinsley as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Gavin Cummings as a director | |
11 Apr 2012 | AD01 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 11 April 2012 | |
23 Feb 2012 | NEWINC |
Incorporation
|