Advanced company searchLink opens in new window

CASTLE BROOKES PROPERTIES TICKHILL LIMITED

Company number 08187462

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)
22 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 17 November 2022 with updates
08 Feb 2023 PSC01 Notification of Jill Brookes as a person with significant control on 17 November 2022
08 Feb 2023 PSC01 Notification of William Brookes as a person with significant control on 6 April 2016
08 Feb 2023 PSC07 Cessation of David Robert Brookes as a person with significant control on 17 November 2022
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
04 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Mar 2020 MR01 Registration of charge 081874620001, created on 5 March 2020
22 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 AD01 Registered office address changed from 35 Thorne Road Doncaster DN1 2HD England to 43a Market Place Bawtry Doncaster DN10 6JL on 9 May 2019
23 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 35 Thorne Road Doncaster DN1 2HD on 21 November 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 AD01 Registered office address changed from Castle Brookes Barns Castle Court, Tickhill Doncaster DN11 9SA to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 22 September 2017
18 Apr 2017 AP01 Appointment of Mr William Brookes as a director on 6 April 2017
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates