Advanced company searchLink opens in new window

GELSTON CASTLE FINE WINES LIMITED

Company number 02345219

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Feb 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
20 May 2019 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Small Firms Services Ltd Union House 111 New Union Street Coventry CV1 2NT on 20 May 2019
20 May 2019 AD01 Registered office address changed from C/O Small Firms Services Ltd the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 20 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Nicholas Charles Deterding as a director on 13 June 2016
27 Jun 2016 TM01 Termination of appointment of Michael Walter Eric Schuster as a director on 13 June 2016
27 Jun 2016 TM01 Termination of appointment of Jeremy Michael Culham as a director on 13 June 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
04 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 585,000
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014