- Company Overview for CASTLES OF CHRISTCHURCH LTD (11444332)
- Filing history for CASTLES OF CHRISTCHURCH LTD (11444332)
- People for CASTLES OF CHRISTCHURCH LTD (11444332)
- Charges for CASTLES OF CHRISTCHURCH LTD (11444332)
- More for CASTLES OF CHRISTCHURCH LTD (11444332)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
28 Jun 2024 | TM02 | Termination of appointment of Nicola Mary Watson as a secretary on 28 June 2024 | |
23 Jan 2024 | PSC07 | Cessation of Gary Adams as a person with significant control on 27 May 2023 | |
23 Jan 2024 | PSC02 | Notification of Castles Holdings Ltd as a person with significant control on 25 July 2023 | |
05 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
13 Oct 2023 | MR04 | Satisfaction of charge 114443320001 in full | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 38-44 Bargates Christchurch Dorset BH23 1QW on 4 October 2018 | |
01 Oct 2018 | MR01 | Registration of charge 114443320001, created on 1 October 2018 | |
19 Sep 2018 | AP03 | Appointment of Ms Nicola Mary Watson as a secretary on 19 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Gary Adams as a secretary on 18 September 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 38-44 Bargates Christchurch Dorset BH23 1QW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|