Advanced company searchLink opens in new window

CASTLE COURT SOUTHERN RTM COMPANY LIMITED

Company number 10583082

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)
16 Apr 2024 AP01 Appointment of Barbara Roche as a director on 16 April 2024
15 Apr 2024 AP01 Appointment of Patricia Ann Bibas as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Janet Louise Davison as a director on 15 April 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
23 Oct 2023 TM01 Termination of appointment of Jane Tugwell as a director on 23 October 2023
19 Oct 2023 AD01 Registered office address changed from 26 Castle Court 26 Castle Court Cleveland Way Helmsley York YO62 5AZ England to 23 Castle Court Helmsley York YO62 5AZ on 19 October 2023
19 Oct 2023 AP01 Appointment of Mr Charles Peter Farmer as a director on 19 October 2023
12 Jun 2023 AD01 Registered office address changed from 23 Castle Court Clevelandway Helmsley North Yorkshire YO62 5AZ England to 26 Castle Court 26 Castle Court Cleveland Way Helmsley York YO62 5AZ on 12 June 2023
08 Jun 2023 TM01 Termination of appointment of Patricia Anne Farmer as a director on 8 June 2023
08 Jun 2023 TM02 Termination of appointment of Patricia Anne Farmer as a secretary on 8 June 2023
16 May 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
15 Aug 2022 TM01 Termination of appointment of Charles Peter Farmer as a director on 10 August 2022
17 Jul 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 AP01 Appointment of Jane Tugwell as a director on 1 May 2022
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 PSC08 Notification of a person with significant control statement
17 Apr 2020 PSC07 Cessation of Christine Susan Noble as a person with significant control on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Christine Susan Noble as a director on 17 April 2020
17 Apr 2020 PSC07 Cessation of Patricia Ann Bibas as a person with significant control on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Pamela Smithson as a director on 1 April 2020
17 Apr 2020 PSC07 Cessation of Pamela Smithson as a person with significant control on 1 April 2020