Advanced company searchLink opens in new window

CASTLE HILL INSOLVENCY LTD

Company number 10927939

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)
13 Dec 2024 AA Micro company accounts made up to 30 April 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
18 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ If and in so far as any provision of the company's articles of association would have to be complied with before the terms of the proposed contract may properly be fufilled, such provision shall be waived 13/05/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2024 SH06 Cancellation of shares. Statement of capital on 13 May 2024
  • GBP 122
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
21 Nov 2023 PSC04 Change of details for a person with significant control
10 Oct 2023 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 AP01 Appointment of Mr Adam Paul Buck as a director on 12 June 2023
07 Dec 2022 PSC04 Change of details for Mr Steven Colin Henson as a person with significant control on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Steven Colin Henson on 6 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 April 2022
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 Apr 2021 AD01 Registered office address changed from 1 Orchard Court Battle Road, Heathfield Newton Abbot Devon TQ12 6RY England to 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 12 April 2021
08 Apr 2021 AD01 Registered office address changed from 10 Orchard Court Heron Road Exeter EX2 7LL England to 1 Orchard Court Battle Road, Heathfield Newton Abbot Devon TQ12 6RY on 8 April 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 222
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 SH10 Particulars of variation of rights attached to shares
28 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019