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)
11 Jan 2018 AD02 Register inspection address has been changed to 7 Thorn Grove Grove House Bishop's Stortford CM23 5LB
03 Oct 2017 CH03 Secretary's details changed for Joni Gammage on 22 August 2017
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Dec 2016 CH01 Director's details changed for Mrs Joni Gammage on 22 August 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 AD01 Registered office address changed from Castle Court Trinity Street Bishops Stortford Hertfordshire CM23 3TL to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 19 July 2016
20 Jan 2016 AR01 Annual return made up to 7 January 2016 no member list
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AP03 Appointment of Joni Gammage as a secretary on 20 April 2015
20 May 2015 AP01 Appointment of Fehmi Cara as a director
20 May 2015 AP01 Appointment of Fehmi Cara as a director on 20 April 2014
20 May 2015 AP01 Appointment of Nicola Suzanne Dunn as a director on 20 April 2015
20 May 2015 AP01 Appointment of Joni Gammage as a director on 20 April 2015
20 May 2015 TM01 Termination of appointment of Daniel Paul Carr as a director on 20 April 2015
20 May 2015 TM01 Termination of appointment of Steven Allan Lillywhite as a director on 20 April 2015
20 May 2015 AD01 Registered office address changed from Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7LT to Castle Court Trinity Street Bishops Stortford Hertfordshire CM23 3TL on 20 May 2015
20 May 2015 TM02 Termination of appointment of Daniel Paul Carr as a secretary on 20 April 2015
09 Jan 2015 AR01 Annual return made up to 7 January 2015 no member list
10 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2014 CH01 Director's details changed for Steven Alan Lillywhite on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Steve Alan Lillywhite on 2 October 2014
01 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 7 January 2014 no member list
07 Jan 2013 NEWINC Incorporation