Advanced company searchLink opens in new window

CASTLE HOUSE MEDICAL LIMITED

Company number 11064428

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)
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
30 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
21 Feb 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 January 2023
20 Feb 2023 PSC05 Change of details for Ons Investments Limited as a person with significant control on 27 January 2023
26 Jan 2023 SH10 Particulars of variation of rights attached to shares
26 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 SH08 Change of share class name or designation
26 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
15 Dec 2022 PSC05 Change of details for Aon Investments Limited as a person with significant control on 22 May 2020
15 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
22 May 2021 AA Total exemption full accounts made up to 30 December 2020
29 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke RG21 7PW England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Dr Tania Phillips on 29 March 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
07 Apr 2020 AA Micro company accounts made up to 30 December 2019
22 Jan 2020 PSC02 Notification of Aon Investments Limited as a person with significant control on 16 December 2019
22 Jan 2020 PSC04 Change of details for Dr Tania Phillips as a person with significant control on 16 December 2019
22 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
16 Jan 2020 AD01 Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to 62-64 New Road Basingstoke RG21 7PW on 16 January 2020
03 Jan 2020 PSC01 Notification of Tania Phillips as a person with significant control on 16 December 2019
03 Jan 2020 PSC07 Cessation of Peter John Andrews as a person with significant control on 16 December 2019
03 Jan 2020 TM01 Termination of appointment of Peter John Andrews as a director on 23 December 2019
03 Jan 2020 PSC07 Cessation of Peter John Andrews as a person with significant control on 16 December 2019
30 Oct 2019 AP01 Appointment of Dr Tania Phillips as a director on 30 October 2019