Advanced company searchLink opens in new window

CASTLE PARK (WALLINGFORD) COMPANY LIMITED

Company number 03389645

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)
07 Jun 2024 AA Micro company accounts made up to 31 December 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
08 Nov 2022 AP01 Appointment of Ms Hilary Joan Shaw as a director on 4 November 2022
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 TM01 Termination of appointment of Hilary Joan Shaw as a director on 8 February 2020
11 Feb 2020 TM01 Termination of appointment of Wayne Phillip Clouten as a director on 1 February 2020
11 Feb 2020 TM02 Termination of appointment of Anthony Robert Reske as a secretary on 11 February 2020
11 Feb 2020 AP03 Appointment of Covenant Management Ltd as a secretary on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from 3 Thameside Mansion Castle Lane Wallingford Oxfordshire OX10 0BY to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 11 February 2020
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
27 Jan 2019 AP01 Appointment of Mr. Roy Harold Bradford as a director on 25 January 2019
21 Nov 2018 TM01 Termination of appointment of Diana Layfield as a director on 15 November 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates