CASTLE COURT EXECUTIVE CENTRE LIMITED
Company number 02878914
- Company Overview for CASTLE COURT EXECUTIVE CENTRE LIMITED (02878914)
- Filing history for CASTLE COURT EXECUTIVE CENTRE LIMITED (02878914)
- People for CASTLE COURT EXECUTIVE CENTRE LIMITED (02878914)
- More for CASTLE COURT EXECUTIVE CENTRE LIMITED (02878914)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Julie Anne Ward as a director on 11 September 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CH01 | Director's details changed for Mr Giles Michael Gummer Fuchs on 12 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
07 Mar 2019 | CH01 | Director's details changed for Ms Nicola Claire Gummer Morgan on 12 November 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
11 May 2018 | CH01 | Director's details changed for Mr Giles Michael Gummer Fuchs on 11 May 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CH01 | Director's details changed for Mrs Nicola Claire Gummer Morgan on 29 April 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Giles Michael Gummer Fuchs on 1 December 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from "a" Plus Accountants 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 8 July 2016 | |
05 May 2016 | CH01 | Director's details changed for Mrs Nicola Claire Gummer Morgan on 5 May 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mrs Julie Anne Ward on 13 April 2016 |