Advanced company searchLink opens in new window

CHATEAU DE LA CAZINE FRACTIONAL J LIMITED

Company number 07868599

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)
12 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Mar 2018 TM01 Termination of appointment of Hdd4 Limited as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Hdd3 Limited as a director on 20 March 2018
18 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
18 Dec 2017 PSC01 Notification of Robin Jack Barrasford as a person with significant control on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Suite 30 Brook Lane Tavistock PL19 9DP on 18 December 2017
17 Nov 2017 TM02 Termination of appointment of Fractional Secretaries Limited as a secretary on 17 November 2017
03 Nov 2017 TM01 Termination of appointment of David Leslie Bates as a director on 1 November 2017
03 Nov 2017 AP02 Appointment of Hdd4 Limited as a director on 1 November 2017
03 Nov 2017 AP02 Appointment of Hdd3 Limited as a director on 1 November 2017
03 Nov 2017 AP01 Appointment of Mr Alan Frank Bird as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of Julia Rachel Day as a director on 1 November 2017