- Company Overview for DANBY CASTLE EVENTS LIMITED (09354059)
- Filing history for DANBY CASTLE EVENTS LIMITED (09354059)
- People for DANBY CASTLE EVENTS LIMITED (09354059)
- Charges for DANBY CASTLE EVENTS LIMITED (09354059)
- More for DANBY CASTLE EVENTS LIMITED (09354059)
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 |