- Company Overview for CASTLE HEIGHTS (LYNTON) LIMITED (07071142)
- Filing history for CASTLE HEIGHTS (LYNTON) LIMITED (07071142)
- People for CASTLE HEIGHTS (LYNTON) LIMITED (07071142)
- Registers for CASTLE HEIGHTS (LYNTON) LIMITED (07071142)
- More for CASTLE HEIGHTS (LYNTON) LIMITED (07071142)
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 |