Advanced company searchLink opens in new window

BISHOP'S CASTLE MICHAELMAS FAIR

Company number 04072270

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)
30 Jan 2024 TM01 Termination of appointment of Bernard Stephen Edwards as a director on 29 January 2024
30 Jan 2024 AP01 Appointment of Mr Joshua Miles Dickin as a director on 29 January 2024
30 Jan 2024 AP01 Appointment of Mr Henry James Hunter as a director on 29 January 2024
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
24 Apr 2023 AP01 Appointment of Mrs Mandy Joanna Green as a director on 17 April 2023
21 Mar 2023 AA Micro company accounts made up to 30 November 2022
21 Mar 2023 TM01 Termination of appointment of Clare Louise Russell as a director on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Michelle Jacqueline Gaspar as a director on 20 March 2023
25 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
21 Feb 2022 AP01 Appointment of Ms Elizabeth Still as a director on 15 February 2022
18 Feb 2022 AA Micro company accounts made up to 30 November 2021
18 Feb 2022 TM01 Termination of appointment of Rosemary Mabel Reid as a director on 15 February 2022
21 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 November 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
16 Sep 2019 AD01 Registered office address changed from The Porch House High Street Bishops Castle Shropshire SY9 5BE to Pound Cottage Union Street Bishops Castle SY9 5AJ on 16 September 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Jan 2019 AD03 Register(s) moved to registered inspection location 7 Union Street Bishops Castle SY9 5AJ
20 Jan 2019 AD02 Register inspection address has been changed to 7 Union Street Bishops Castle SY9 5AJ
02 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 30 November 2018
02 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
02 Oct 2018 TM01 Termination of appointment of Peter Norton as a director on 1 October 2018
13 Jul 2018 AA Micro company accounts made up to 31 October 2017