Advanced company searchLink opens in new window

CASTLE COURT (BISHOP'S STORTFORD) LIMITED

Company number 08350145

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)
24 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 TM01 Termination of appointment of Fehmi Cara as a director on 31 October 2023
16 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Apr 2021 AD01 Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021
05 Mar 2021 AD02 Register inspection address has been changed from 7 Thorn Grove Grove House Bishop's Stortford CM23 5LB England to 1 & 2 the Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ
04 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
04 Mar 2021 CH04 Secretary's details changed for Swa (Uk) Limited on 1 March 2021
04 Mar 2021 AD01 Registered office address changed from The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF England to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021
07 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Apr 2019 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF on 4 April 2019
04 Apr 2019 AP04 Appointment of Swa (Uk) Limited as a secretary on 1 April 2019
04 Apr 2019 TM02 Termination of appointment of Joni Gammage as a secretary on 1 April 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
05 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
11 Jan 2018 AD03 Register(s) moved to registered inspection location 7 Thorn Grove Grove House Bishop's Stortford CM23 5LB