Advanced company searchLink opens in new window

CORFE CASTLE TAVERN LIMITED

Company number 09538246

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)
01 May 2024 CS01 Confirmation statement made on 13 April 2024 with updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
05 Jun 2023 CS01 Confirmation statement made on 13 April 2023 with updates
27 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
13 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
21 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
20 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
27 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 3 June 2019
07 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr Gyorgy Vasadi on 13 April 2017
29 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
26 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 2
25 May 2016 SH08 Change of share class name or designation
11 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 CH01 Director's details changed for Mr Gyorgy Vasadi on 15 March 2016
13 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted