BARONS CASTLE LIMITED

03873175
CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AD

Documents

Documents
Date Category Description Pages
14 Mar 2024 officers Change of particulars for director (Mr Peter Albert Boyd) 2 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 4 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 3 Buy now
04 Nov 2022 officers Change of particulars for director (Mr Peter Albert Boyd) 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 4 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 4 Buy now
20 Dec 2017 accounts Annual Accounts 3 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2016 accounts Annual Accounts 5 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 mortgage Registration of a charge 10 Buy now
29 Apr 2015 officers Change of particulars for secretary (Mr Norman Edward Aronsohn) 1 Buy now
30 Mar 2015 officers Appointment of director (Mr Peter Albert Boyd) 3 Buy now
27 Mar 2015 officers Termination of appointment of director (Elize Marianne Schilp Den Hartog) 2 Buy now
17 Feb 2015 accounts Annual Accounts 5 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
27 Nov 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
17 Nov 2008 accounts Amended Accounts 6 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
28 Jul 2008 officers Secretary's change of particulars peter john sherratt logged form 1 Buy now
18 Jul 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/03/2008 1 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
19 Dec 2007 officers New secretary appointed 2 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
29 Nov 2007 annual-return Return made up to 08/11/07; full list of members 2 Buy now
23 Jan 2007 annual-return Return made up to 08/11/06; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 6 Buy now
05 Jan 2006 accounts Annual Accounts 6 Buy now
30 Nov 2005 annual-return Return made up to 08/11/05; full list of members 2 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
07 Dec 2004 annual-return Return made up to 08/11/04; full list of members 5 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: edelman house 1238 high road london N20 0LH 1 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2004 accounts Annual Accounts 5 Buy now
11 Dec 2003 annual-return Return made up to 08/11/03; full list of members 5 Buy now
26 Nov 2002 annual-return Return made up to 08/11/02; full list of members 5 Buy now
10 Aug 2002 accounts Annual Accounts 4 Buy now
08 Feb 2002 officers Secretary's particulars changed 1 Buy now
25 Jan 2002 officers Director's particulars changed 1 Buy now
11 Jan 2002 accounts Annual Accounts 4 Buy now
26 Nov 2001 annual-return Return made up to 08/11/01; full list of members 5 Buy now
15 Nov 2001 officers Secretary's particulars changed 1 Buy now
23 Nov 2000 annual-return Return made up to 08/11/00; full list of members 5 Buy now
02 Oct 2000 officers Director's particulars changed 1 Buy now
05 Apr 2000 officers Secretary's particulars changed 1 Buy now
11 Jan 2000 capital Ad 03/12/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jan 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
22 Dec 1999 officers New secretary appointed 2 Buy now
22 Dec 1999 officers Director resigned 1 Buy now
22 Dec 1999 officers Secretary resigned 1 Buy now
22 Dec 1999 address Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
22 Dec 1999 officers New director appointed 3 Buy now
22 Dec 1999 officers New director appointed 2 Buy now
08 Nov 1999 incorporation Incorporation Company 14 Buy now