Advanced company searchLink opens in new window

STYLE CASTLE LIMITED

Company number 02556522

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)
26 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 6
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Feb 2010 AD01 Registered office address changed from Westane the Drive Tyrrells Wood Leatherhead Surrey KT228QJ U.K. on 26 February 2010
20 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Anthony Willis Hampton on 8 November 2009
20 Nov 2009 CH01 Director's details changed for Peter George Robert Lyon on 8 November 2009
17 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Jan 2009 287 Registered office changed on 28/01/2009 from c/o h tiddy & sons estate agents manor office st mawes truro cornwall TR2 5AG
19 Nov 2008 363a Return made up to 08/11/08; full list of members
09 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Nov 2007 363a Return made up to 08/11/07; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
20 Nov 2006 363a Return made up to 08/11/06; full list of members
20 Nov 2006 190 Location of debenture register
26 Sep 2006 288a New director appointed
25 Sep 2006 288a New secretary appointed
25 Sep 2006 288a New director appointed
07 Aug 2006 288b Director resigned
07 Aug 2006 288b Director resigned