Advanced company searchLink opens in new window

DOMAINES DU CHATEAU LIMITED

Company number 03928770

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)
06 Mar 2024 PSC05 Change of details for Domaines Investments Ltd as a person with significant control on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 6 March 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
06 Jan 2023 MR01 Registration of charge 039287700041, created on 22 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
26 Feb 2021 PSC07 Cessation of Carole Marie Lear as a person with significant control on 1 July 2018
26 Feb 2021 PSC07 Cessation of Michael John Lear as a person with significant control on 6 April 2016
09 Apr 2020 MR04 Satisfaction of charge 039287700038 in full
01 Apr 2020 MR01 Registration of charge 039287700040, created on 30 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 PSC05 Change of details for Domaines Investments Ltd as a person with significant control on 14 May 2019
18 Feb 2020 PSC04 Change of details for Mrs Carole Marie Lear as a person with significant control on 14 May 2019
18 Feb 2020 CH01 Director's details changed for Mr Byron Michael William Lear on 31 January 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 AD01 Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE to PO Box 152 Crowhurst Road Battle TN33 3BX on 14 May 2019
14 Mar 2019 PSC04 Change of details for Mr Michael John Lear as a person with significant control on 1 July 2018
13 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
13 Mar 2019 PSC01 Notification of Carole Marie Lear as a person with significant control on 1 July 2018
13 Mar 2019 CH01 Director's details changed for Mr Byron Lear on 28 January 2018