Advanced company searchLink opens in new window

CASTLE HEIGHTS (LYNTON) LIMITED

Company number 07071142

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 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 May 2023 AA Micro company accounts made up to 2 January 2023
02 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
09 Apr 2022 AA Micro company accounts made up to 2 January 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
28 Aug 2021 AA Micro company accounts made up to 2 January 2021
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
16 Jul 2020 AA Micro company accounts made up to 2 January 2020
30 Apr 2020 AD03 Register(s) moved to registered inspection location 20 Castle Heights Lynton Devon EX35 6JD
30 Apr 2020 AD02 Register inspection address has been changed to 20 Castle Heights Lynton Devon EX35 6JD
05 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
05 Dec 2019 AD01 Registered office address changed from The Square the Square Barnstaple EX32 8LS United Kingdom to C/O Brewer Harding & Rowe the Square Barnstaple EX32 8LS on 5 December 2019
11 Jul 2019 TM01 Termination of appointment of John Christopher Stone as a director on 7 July 2019
26 May 2019 AA Micro company accounts made up to 2 January 2019
17 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
17 Dec 2018 AD01 Registered office address changed from Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD to The Square the Square Barnstaple EX32 8LS on 17 December 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Nicholas William White as a director on 7 April 2018
01 Aug 2018 AP01 Appointment of Mr Anthony James Sidney Jordan as a director on 7 April 2018
01 Aug 2018 AP03 Appointment of Mr Anthony James Sidney Jordan as a secretary on 7 April 2018
01 Aug 2018 TM01 Termination of appointment of John Lee Alldritt as a director on 12 February 2018
01 Aug 2018 TM02 Termination of appointment of John Lee Alldritt as a secretary on 12 February 2018
01 Aug 2018 TM01 Termination of appointment of Terence Alan Dover as a director on 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016