CASTLE APARTMENTS (BRIDGWATER) LIMITED - BRIDGWATER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-11-17 View Report
Persons with significant control. Notification date: 2023-01-11. Psc name: Stephen Timothy Edward Cane. 2023-01-17 View Report
Persons with significant control. Psc name: Lyndon Brett. Cessation date: 2023-01-11. 2023-01-17 View Report
Officers. Termination date: 2023-01-11. Officer name: Lyndon Brett. 2023-01-17 View Report
Officers. Officer name: Mr Stephen Timothy Edward Cane. Appointment date: 2023-01-11. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-10-07 View Report
Accounts. Accounts type total exemption full. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Persons with significant control. Notification date: 2021-11-17. Psc name: Lyndon Brett. 2021-11-22 View Report
Persons with significant control. Psc name: Desmond John Baker. Cessation date: 2021-11-17. 2021-11-22 View Report
Officers. Officer name: Desmond John Baker. Termination date: 2021-11-17. 2021-11-22 View Report
Officers. Appointment date: 2021-11-17. Officer name: Mr Lyndon Brett. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-09-30 View Report
Address. Old address: The Linhay Barn Parkerfield North Petherton Somerset TA6 6PN. New address: 34 North Street Bridgwater TA6 3YD. Change date: 2021-08-12. 2021-08-12 View Report
Accounts. Accounts type total exemption full. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Address. New address: The Linhay Barn Parkerfield North Petherton Somerset TA6 6PN. Change date: 2019-09-12. Old address: 4 Archfield Road Cotham Bristol BS6 6BE United Kingdom. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Restoration. Administrative restoration company. 2019-09-12 View Report
Gazette. Gazette dissolved compulsory. 2018-06-26 View Report
Gazette. Gazette notice compulsory. 2018-04-10 View Report
Address. New address: 4 Archfield Road Cotham Bristol BS6 6BE. Change date: 2018-02-06. Old address: 41 Hill Road Clevedon Bristol BS21 7PD. 2018-02-06 View Report
Officers. Officer name: Woods Block Management Limited. Termination date: 2015-01-31. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Officers. Officer name: West Country Property Services Limited. Change date: 2015-01-01. 2015-02-27 View Report
Address. New address: 41 Hill Road Clevedon Bristol BS21 7PD. Old address: C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD. Change date: 2015-02-26. 2015-02-26 View Report
Officers. Change date: 2015-01-01. Officer name: West Country Property Services Limited. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Officers. Officer name: West Country Property Services Limited. Change date: 2013-08-20. 2013-08-20 View Report
Accounts. Accounts type total exemption small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Officers. Officer name: West Country Property Services Limited. 2012-06-27 View Report
Officers. Officer name: Susan Papier. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report