- Company Overview for CASTLE HURST (AMENITIES) LIMITED (01986267)
- Filing history for CASTLE HURST (AMENITIES) LIMITED (01986267)
- People for CASTLE HURST (AMENITIES) LIMITED (01986267)
- Charges for CASTLE HURST (AMENITIES) LIMITED (01986267)
- More for CASTLE HURST (AMENITIES) LIMITED (01986267)
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) |
---|---|---|---|
20 Jan 2024 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | AP03 | Appointment of Mrs Alison Jane Davies as a secretary on 5 February 2023 | |
05 Feb 2023 | CH01 | Director's details changed for Mrs Alison Jane Davies on 5 February 2023 | |
05 Feb 2023 | TM02 | Termination of appointment of Walter Herbert Renwick as a secretary on 5 February 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW England to 8 Castle Hurst Bodiam Robertsbridge TN32 5UW on 7 January 2022 | |
18 Sep 2021 | AP01 | Appointment of Mrs Alison Jane Davies as a director on 17 September 2021 | |
18 Sep 2021 | AP03 | Appointment of Mr Walter Herbert Renwick as a secretary on 17 September 2021 | |
18 Sep 2021 | TM01 | Termination of appointment of Keith Emmett as a director on 17 September 2021 | |
18 Sep 2021 | TM02 | Termination of appointment of Keith Emmett as a secretary on 17 September 2021 | |
26 Dec 2020 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
10 Jun 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from 12 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW to 2,Castle Hurst,Bodiam,Robertsbridge,East Sussex 2,Castle Hurst Bodiam East Sussex East Sussex TN32 5UW on 30 December 2019 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 May 2019 | AP03 | Appointment of Mr Keith Emmett as a secretary on 16 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
02 Jan 2019 | TM02 | Termination of appointment of Michele Geraldine Pullan as a secretary on 1 September 2018 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with updates | |
02 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 |