- Company Overview for CASTLE RUM COMPANY LTD (11556789)
- Filing history for CASTLE RUM COMPANY LTD (11556789)
- People for CASTLE RUM COMPANY LTD (11556789)
- Charges for CASTLE RUM COMPANY LTD (11556789)
- More for CASTLE RUM COMPANY LTD (11556789)
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) |
---|---|---|---|
29 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 1 July 2023 | |
29 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | |
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/23 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | |
18 Dec 2023 | TM01 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
11 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 7 July 2022 | |
11 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 07/07/22 | |
11 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 07/07/22 | |
11 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 07/07/22 | |
15 Mar 2023 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 | |
01 Dec 2022 | PSC05 | Change of details for Halewood International Limited as a person with significant control on 30 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
25 Jul 2022 | AP01 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Kevin Pillay as a director on 12 July 2022 | |
04 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 26 June 2021 | |
04 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
04 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
04 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
16 Feb 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
18 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
18 Sep 2021 | AD01 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House Great Portland Street London W1W 5PA on 18 September 2021 |