Advanced company searchLink opens in new window

CASTLE HOUSE MANAGEMENT (BRIXHAM) LIMITED

Company number 09396766

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)
28 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
20 Sep 2022 AA Micro company accounts made up to 31 January 2022
23 Aug 2022 AP01 Appointment of Sandra Clayton as a director on 25 August 2021
18 May 2022 TM01 Termination of appointment of Susan Peacock as a director on 20 April 2022
18 May 2022 CS01 Confirmation statement made on 12 March 2022 with updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
19 Aug 2020 AA Micro company accounts made up to 31 January 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 January 2019
20 Jun 2019 AD02 Register inspection address has been changed from 49 Palace Avenue Paignton Devon TQ3 3EN England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Sep 2018 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to 49 Palace Avenue Paignton Devon TQ3 3EN
05 Jun 2018 AA Full accounts made up to 31 January 2018
02 May 2018 CS01 Confirmation statement made on 16 March 2018 with updates
01 May 2018 AP01 Appointment of Mr Matthew Sam Webber as a director on 7 July 2017
01 May 2018 AP01 Appointment of Mr Andrew Reid Macpherson as a director on 9 February 2018
19 Apr 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
19 Apr 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
18 Apr 2018 PSC04 Change of details for Mrs Wendy Ashley as a person with significant control on 6 April 2016
16 Feb 2018 TM01 Termination of appointment of Anthony David Jones as a director on 9 January 2018
22 Sep 2017 TM01 Termination of appointment of Nicholas Peter Needham as a director on 7 July 2017
22 Sep 2017 AP01 Appointment of Mahmoud Azimzadeh as a director on 7 July 2017