Advanced company searchLink opens in new window

CASTLE INN APARTMENTS LIMITED

Company number 11481109

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)
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
15 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Apr 2024 AD01 Registered office address changed from Flat 2 Castle Inn Apartments Dennis Street Hugglescote Coalville Leicestershire LE67 2FZ LE67 2FZ England to 4 Castle Inn Apartments Dennis Street Hugglescote Coalville LE67 2FZ on 4 April 2024
17 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
13 May 2023 CH01 Director's details changed for Mrs Aimee Cathy Bullock on 13 May 2023
11 May 2023 AP01 Appointment of Miss Denise Margot Fairbrother as a director on 10 May 2023
10 May 2023 TM01 Termination of appointment of Joshua Benjamin Penlington as a director on 10 May 2023
09 May 2023 AD01 Registered office address changed from Apartment 5, Castle Inn Apartments Dennis Street Hugglescote Coalville LE67 2FZ England to Flat 2 Castle Inn Apartments Dennis Street Hugglescote Coalville Leicestershire LE67 2FZ LE67 2FZ on 9 May 2023
16 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Nov 2022 AP01 Appointment of Mr Mark Page as a director on 25 November 2022
27 Nov 2022 TM01 Termination of appointment of Heather Jane Grant as a director on 25 November 2022
10 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 May 2022 AP01 Appointment of Mr Simon Ward Ingold as a director on 31 March 2022
27 May 2022 TM01 Termination of appointment of Christopher William English as a director on 31 March 2022
11 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
26 Feb 2020 AP01 Appointment of Mr Christopher William English as a director on 15 November 2019
29 Jan 2020 PSC08 Notification of a person with significant control statement
29 Jan 2020 TM01 Termination of appointment of Deborah Ann Pratt as a director on 15 November 2019
20 Jan 2020 TM01 Termination of appointment of Christopher Philip Torr as a director on 20 January 2020
20 Jan 2020 PSC07 Cessation of Christopher Philip Torr as a person with significant control on 20 January 2020
17 Dec 2019 AD01 Registered office address changed from Berrisford Row 101-105 Belvoir Road Coalville Leicestershire LE67 3PH to Apartment 5, Castle Inn Apartments Dennis Street Hugglescote Coalville LE67 2FZ on 17 December 2019