CASTLE COURT (BISHOP'S STORTFORD) LIMITED
Company number 08350145
- Company Overview for CASTLE COURT (BISHOP'S STORTFORD) LIMITED (08350145)
- Filing history for CASTLE COURT (BISHOP'S STORTFORD) LIMITED (08350145)
- People for CASTLE COURT (BISHOP'S STORTFORD) LIMITED (08350145)
- Registers for CASTLE COURT (BISHOP'S STORTFORD) LIMITED (08350145)
- More for CASTLE COURT (BISHOP'S STORTFORD) LIMITED (08350145)
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 |