- Company Overview for ALICE CASTLE LIMITED (08949025)
- Filing history for ALICE CASTLE LIMITED (08949025)
- People for ALICE CASTLE LIMITED (08949025)
- More for ALICE CASTLE LIMITED (08949025)
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) |
---|---|---|---|
03 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
03 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
16 May 2024 | CH01 | Director's details changed for Richard Tuplin on 15 May 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
27 Nov 2023 | PSC05 | Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2 October 2023 | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
02 Mar 2023 | TM01 | Termination of appointment of Scott Joseph Farrell as a director on 19 December 2022 | |
01 Mar 2023 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 20 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr James Yeandle as a director on 22 February 2023 | |
21 Nov 2022 | AP01 | Appointment of Mr Richard John Tuplin as a director on 27 September 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Julie Susan Farrell as a director on 1 July 2022 | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
22 Jul 2022 | PSC02 | Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 1 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Scott Joseph Farrell as a person with significant control on 1 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to 2 Minster Court Mincing Lane London EC3R 7PD on 22 July 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Apr 2021 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates |