Advanced company searchLink opens in new window

CASTLEBRIDGE GROUP LIMITED

Company number 04701074

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
31 Oct 2023 AP01 Appointment of Mr Benjamin Robert Cattrell as a director on 31 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mr Alastair Kenneth Cattrell on 20 January 2023
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CH01 Director's details changed for Ms Jenna Dienn on 17 September 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
14 Dec 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
14 Dec 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
13 Dec 2018 AP03 Appointment of Mr James Alastair Cattrell as a secretary on 7 December 2018
13 Dec 2018 TM02 Termination of appointment of Anthony Brian Hopkins as a secretary on 7 December 2018
13 Dec 2018 AP01 Appointment of Ms Jenna Dienn as a director on 7 December 2018
13 Dec 2018 TM01 Termination of appointment of William David Tasker as a director on 7 December 2018
13 Dec 2018 TM01 Termination of appointment of Jean-Brice Claude Louis Raybaud as a director on 7 December 2018
13 Dec 2018 PSC01 Notification of Alastair Kenneth Cattrell as a person with significant control on 7 December 2018
13 Dec 2018 PSC07 Cessation of Geoffrey Grant Hudson as a person with significant control on 7 December 2018
30 Jul 2018 AD01 Registered office address changed from 2 2 Chapel Court Holly Walk Leamington CV32 4YS United Kingdom to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 30 July 2018
19 Apr 2018 AA Micro company accounts made up to 31 December 2017