Advanced company searchLink opens in new window

WHITES YARD (CASTLE CARY) MANAGEMENT LIMITED

Company number 06156565

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)
17 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
19 Feb 2024 AD01 Registered office address changed from 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX England to 61 Prankerds Road Milborne Port Sherborne DT9 5BX on 19 February 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 PSC01 Notification of Jacqueline Louise Doig as a person with significant control on 6 November 2019
12 Nov 2019 AP01 Appointment of Mrs Philippa Grace Biddlecombe as a director on 6 November 2019
12 Nov 2019 TM01 Termination of appointment of Iris Merritt as a director on 6 November 2019
12 Nov 2019 PSC07 Cessation of Iris Merritt as a person with significant control on 6 November 2019
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
27 Nov 2017 TM01 Termination of appointment of Andrea Marie-Therese Le Guevel as a director on 2 November 2017
27 Nov 2017 TM02 Termination of appointment of Andrea Le Guevel as a secretary on 2 November 2017
27 Nov 2017 PSC07 Cessation of Andrea Marie-Therese Le Guevel as a person with significant control on 2 November 2017
27 Nov 2017 PSC01 Notification of Iris Merritt as a person with significant control on 3 November 2017
27 Nov 2017 AP01 Appointment of Mrs Jacqueline Louise Doig as a director on 27 November 2017
10 Nov 2017 AD01 Registered office address changed from C/O Ms.Andrea Le Guevel 3 Berkeley Gardens Bruton Somerset BA10 0BE to 32 Prankerds Road Milborne Port Sherborne Dorset DT9 5BX on 10 November 2017
19 Jun 2017 AA Micro company accounts made up to 31 March 2017