- Company Overview for THE CASTLE PUB COLCHESTER LTD (10719106)
- Filing history for THE CASTLE PUB COLCHESTER LTD (10719106)
- People for THE CASTLE PUB COLCHESTER LTD (10719106)
- More for THE CASTLE PUB COLCHESTER LTD (10719106)
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) |
---|---|---|---|
20 Jun 2024 | AD01 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX England to Godolphin House 2 the Avenue Newmarket CB8 9AA on 20 June 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 28 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 28 April 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 28 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
08 Jan 2021 | AA | Micro company accounts made up to 28 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 28 April 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 28 April 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
03 Apr 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mrs Bertha Adamczyk on 19 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mrs Bertha Adamczyk as a person with significant control on 19 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB to Warden House 37 Manor Road Colchester Essex CO3 3LX on 19 November 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Bertha Adamczyk on 23 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from 16 at Jean Walk Tiptree Essex CO5 0DJ England to C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB on 1 December 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 at Jean Walk Tiptree Essex CO5 0DJ on 21 April 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|