CASTLE HOUSE HASTINGS LIMITED

04068468
89 LEACH COURT 89 LEACH COURT PARK STREET BRIGHTON BN2 0DJ

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 accounts Annual Accounts 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 2 Buy now
04 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 2 Buy now
28 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 officers Appointment of director (Miss Mary Jane Carter) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Caroline Ann Small) 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 accounts Annual Accounts 5 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 officers Termination of appointment of director (Maureen Thompson) 1 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
09 Jul 2015 accounts Annual Accounts 2 Buy now
07 Oct 2014 officers Appointment of director (Miss Caroline Ann Small) 2 Buy now
07 Oct 2014 officers Appointment of director (Miss Caroline Ann Small) 2 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
25 Jul 2014 officers Termination of appointment of director (Michela Morley) 1 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Michela Morley) 1 Buy now
26 Jan 2014 officers Appointment of director (Mr Luke John Buttery) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Simon Foster) 1 Buy now
09 Oct 2013 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 7 Buy now
10 May 2013 officers Change of particulars for director (Mrs Maureen Thompson) 2 Buy now
09 May 2013 officers Appointment of director (Mrs Maureen Thompson) 2 Buy now
12 Mar 2013 officers Appointment of director (Mr Joshua Peter Edward Nice) 2 Buy now
07 Mar 2013 officers Termination of appointment of director (Terence Franks) 1 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
26 Sep 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 officers Termination of appointment of director (Leslie Bowe) 1 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 annual-return Annual Return 7 Buy now
27 Sep 2011 officers Change of particulars for director (Terence Eliot Franks) 2 Buy now
27 Sep 2011 officers Change of particulars for director (Leslie Patricia Bowe) 2 Buy now
18 Oct 2010 accounts Annual Accounts 3 Buy now
04 Oct 2010 annual-return Annual Return 7 Buy now
04 Oct 2010 officers Change of particulars for director (Terence Eliot Franks) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Michela Morley) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Simon Foster) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Leslie Patricia Bowe) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Stefan Carapiet) 2 Buy now
17 Oct 2009 accounts Annual Accounts 3 Buy now
21 Sep 2009 annual-return Annual return made up to 08/09/09 3 Buy now
21 Nov 2008 accounts Annual Accounts 3 Buy now
03 Oct 2008 annual-return Annual return made up to 08/09/08 3 Buy now
04 Oct 2007 accounts Annual Accounts 6 Buy now
04 Oct 2007 annual-return Annual return made up to 08/09/07 5 Buy now
10 Oct 2006 annual-return Annual return made up to 08/09/06 5 Buy now
10 Oct 2006 accounts Annual Accounts 4 Buy now
20 Dec 2005 accounts Annual Accounts 3 Buy now
06 Oct 2005 annual-return Annual return made up to 08/09/05 5 Buy now
11 Oct 2004 accounts Annual Accounts 3 Buy now
11 Oct 2004 annual-return Annual return made up to 08/09/04 5 Buy now
30 Jul 2004 accounts Annual Accounts 3 Buy now
18 Sep 2003 annual-return Annual return made up to 08/09/03 6 Buy now
30 May 2003 officers New director appointed 2 Buy now
30 May 2003 officers Director resigned 1 Buy now
30 May 2003 address Registered office changed on 30/05/03 from: 67 london road st. Leonards on sea east sussex TN37 6AR 1 Buy now
06 Oct 2002 accounts Annual Accounts 4 Buy now
20 Sep 2002 annual-return Annual return made up to 08/09/02 5 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
15 Jan 2002 accounts Annual Accounts 4 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
30 Nov 2001 officers Director resigned 1 Buy now
12 Sep 2001 annual-return Annual return made up to 08/09/01 4 Buy now
12 Sep 2001 officers Secretary's particulars changed 1 Buy now
22 Nov 2000 officers Director's particulars changed 1 Buy now
04 Oct 2000 officers New director appointed 2 Buy now
04 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2000 officers New director appointed 2 Buy now
04 Oct 2000 officers New director appointed 2 Buy now
04 Oct 2000 officers New director appointed 2 Buy now
13 Sep 2000 officers Director resigned 1 Buy now
13 Sep 2000 officers Secretary resigned 1 Buy now
08 Sep 2000 incorporation Incorporation Company 13 Buy now