CASTLE GARDENS SHERBORNE LIMITED

02074878
40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 12 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 10 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 10 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
02 May 2014 officers Termination of appointment of director (James Foster Pegg) 1 Buy now
06 Sep 2013 accounts Annual Accounts 8 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
28 May 2013 officers Change of particulars for director (Mr Michael David Burks) 2 Buy now
28 May 2013 officers Change of particulars for director (Mrs Helen Louise Burks) 2 Buy now
28 May 2013 officers Change of particulars for director (Mr James Foster Pegg) 2 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
16 Aug 2012 annual-return Annual Return 7 Buy now
31 Aug 2011 accounts Annual Accounts 16 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
14 Jul 2011 officers Change of particulars for director (Mr James Foster Pegg) 2 Buy now
14 Jul 2011 officers Change of particulars for corporate secretary (Humphries Kirk Services Limited) 2 Buy now
14 Jul 2011 officers Change of particulars for director (Ms Helen Louise Burks) 2 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
16 Aug 2010 officers Termination of appointment of director (Anthony Rash) 1 Buy now
16 Aug 2010 annual-return Annual Return 15 Buy now
23 Oct 2009 accounts Annual Accounts 15 Buy now
08 Jul 2009 annual-return Return made up to 24/05/09; full list of members 8 Buy now
30 Oct 2008 accounts Annual Accounts 15 Buy now
15 Jul 2008 address Location of debenture register 1 Buy now
15 Jul 2008 address Location of register of members 1 Buy now
15 Jul 2008 annual-return Return made up to 24/05/08; no change of members 6 Buy now
01 Nov 2007 accounts Annual Accounts 17 Buy now
29 Jun 2007 annual-return Return made up to 24/05/07; no change of members 8 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mansion house, princes street, yeovil, somerset BA20 1EP 1 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
31 Jul 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
15 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2005 accounts Annual Accounts 19 Buy now
03 Jun 2005 annual-return Return made up to 24/05/05; full list of members 7 Buy now
20 Oct 2004 accounts Annual Accounts 21 Buy now
07 Jun 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 17 Buy now
20 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 16 Buy now
13 Jun 2002 annual-return Return made up to 01/06/02; full list of members 8 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: church house, church street, yeovil, somerset BA20 1HB 1 Buy now
03 Nov 2001 accounts Annual Accounts 16 Buy now
13 Jun 2001 annual-return Return made up to 01/06/01; full list of members 8 Buy now
09 Mar 2001 address Registered office changed on 09/03/01 from: castle gardens, new road, sherborne, dorset DT9 3SA 1 Buy now
02 Nov 2000 accounts Annual Accounts 17 Buy now
29 Jun 2000 annual-return Return made up to 01/06/00; full list of members 8 Buy now
06 Dec 1999 officers New secretary appointed 2 Buy now
06 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
21 Jul 1999 accounts Annual Accounts 7 Buy now
09 Jun 1999 annual-return Return made up to 01/06/99; full list of members 6 Buy now
25 Mar 1999 accounts Accounting reference date extended from 01/10/98 to 31/12/98 1 Buy now
25 Jul 1998 accounts Annual Accounts 17 Buy now
23 Jun 1998 annual-return Return made up to 01/06/98; no change of members 6 Buy now
23 Jun 1998 officers Director resigned 1 Buy now
23 Jun 1998 officers New secretary appointed 2 Buy now
23 Jun 1998 address Location of register of members 1 Buy now
27 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Mar 1998 officers Director resigned 1 Buy now
04 Mar 1998 officers Director resigned 1 Buy now
04 Mar 1998 address Registered office changed on 04/03/98 from: eggesford gardens, eggesford, chumleigh, devon EX18 1QU 1 Buy now
26 Feb 1998 mortgage Particulars of mortgage/charge 6 Buy now
27 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 1997 officers New director appointed 2 Buy now
26 Nov 1997 officers New director appointed 2 Buy now
25 Nov 1997 officers Secretary resigned 1 Buy now
25 Nov 1997 officers Director resigned 1 Buy now
05 Aug 1997 accounts Annual Accounts 18 Buy now
26 Jun 1997 annual-return Return made up to 01/06/97; no change of members 6 Buy now
23 Jul 1996 accounts Annual Accounts 17 Buy now
23 Jul 1996 annual-return Return made up to 01/06/96; full list of members 8 Buy now
14 Jul 1995 accounts Annual Accounts 15 Buy now
08 Jun 1995 annual-return Return made up to 01/06/95; full list of members 8 Buy now
07 Jun 1995 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jun 1995 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Mar 1995 mortgage Particulars of mortgage/charge 8 Buy now
01 Jan 1995 historical Selection Of Mortgage Documents Registered Before January 1995 10 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 34 Buy now
27 Jul 1994 capital Ad 20/06/94--------- £ si 2000@1=2000 £ ic 50300/52300 2 Buy now