Advanced company searchLink opens in new window

BRITISH CORNER SHOP LIMITED

Company number 13219271

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)
23 Mar 2024 AM06 Notice of deemed approval of proposals
01 Mar 2024 AM03 Statement of administrator's proposal
14 Feb 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
14 Jan 2024 AD01 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to C/O Frp Advispry Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 14 January 2024
08 Jan 2024 AM01 Appointment of an administrator
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Nov 2023 MR04 Satisfaction of charge 132192710002 in full
09 Aug 2023 MR01 Registration of charge 132192710002, created on 8 August 2023
04 May 2023 PSC05 Change of details for Cp Six Limited as a person with significant control on 3 May 2023
03 May 2023 CERTNM Company name changed castanow LIMITED\certificate issued on 03/05/23
  • RES15 ‐ Change company name resolution on 2023-03-29
03 May 2023 CONNOT Change of name notice
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
04 Apr 2023 TM01 Termination of appointment of Christopher Campbell as a director on 29 March 2023
04 Apr 2023 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 29 March 2023
04 Apr 2023 AP01 Appointment of Peter Brighouse as a director on 29 March 2023
04 Apr 2023 AP01 Appointment of Peter John Howarth as a director on 29 March 2023
04 Apr 2023 AP01 Appointment of Nichola Allison Walton as a director on 29 March 2023
04 Apr 2023 AP01 Appointment of Mr Thomas Patrick Carroll as a director on 29 March 2023
04 Apr 2023 PSC02 Notification of Cp Six Limited as a person with significant control on 29 March 2023
04 Apr 2023 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 29 March 2023
03 Apr 2023 MR01 Registration of charge 132192710001, created on 29 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
16 Mar 2023 TM01 Termination of appointment of Gold Round Limited as a director on 16 March 2023