Advanced company searchLink opens in new window

DANBY CASTLE EVENTS LIMITED

Company number 09354059

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 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 PSC02 Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022
29 Sep 2022 PSC07 Cessation of Stockbridge Sussex Limited as a person with significant control on 1 August 2022
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 Nov 2021 AD01 Registered office address changed from Danby Castle Farmhouse Danby Whitby North Yorkshire YO21 2NP to Fairway House Portland Road East Grinstead RH19 4ET on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Carolyn Jayne Wood as a director on 9 November 2021
09 Nov 2021 PSC07 Cessation of Carolyn Jayne Wood as a person with significant control on 9 November 2021
09 Nov 2021 TM02 Termination of appointment of Phillip John Moore as a secretary on 9 November 2021
09 Nov 2021 PSC02 Notification of Stockbridge Sussex Limited as a person with significant control on 9 November 2021
09 Nov 2021 AP01 Appointment of Mr Stuart Mathieson Guy as a director on 9 November 2021
03 Nov 2021 TM01 Termination of appointment of Maureen Anne Wood as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Derek Herbert Wood as a director on 3 November 2021
03 Nov 2021 PSC07 Cessation of Maureen Anne Wood as a person with significant control on 3 November 2021
03 Nov 2021 PSC07 Cessation of Derek Herbert Wood as a person with significant control on 3 November 2021
12 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 AA Micro company accounts made up to 31 December 2019
10 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates