Advanced company searchLink opens in new window

R C TINSLEY 2012 LIMITED

Company number 07962268

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)
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
  • GBP 8,003
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
  • GBP 8,003
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
  • GBP 8,003
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
  • GBP 8,003
31 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 04/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)