7029 CLUN CASTLE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

16/12/2416 December 2024 Appointment of Mr Stuart James Whitehouse as a director on 2024-11-07

View Document

16/12/2416 December 2024 Termination of appointment of William Thomas Hunt as a director on 2024-11-07

View Document

07/02/247 February 2024 Termination of appointment of Philip Gordon Sturgeon as a secretary on 2023-09-12

View Document

06/02/246 February 2024 Appointment of Mrs Suzanne Beverley Luckman as a secretary on 2023-09-12

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

21/07/2121 July 2021 Appointment of Mr Philip Gordon Sturgeon as a secretary on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Robin Coombes as a secretary on 2021-07-21

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

25/11/1925 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DIRECTOR APPOINTED ANTHONY JOHN LAMBERT

View Document

03/06/183 June 2018 SECRETARY APPOINTED ROBIN COOMBES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY IVOR KIRKMAN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR IVOR KIRKMAN

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DAVID WILLIAM KEAY

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE GILBERT

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/12/1421 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WHITEHOUSE / 15/12/2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEANLEY / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JAMES SELLERS KIRKMAN / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS HUNT / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM THORNE / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ERIC MICHEL / 15/12/2009

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOORE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR IVOR JAMES SELLERS KIRKMAN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WRIGHT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY BERNARD WRIGHT

View Document

03/11/083 November 2008 SECRETARY APPOINTED IVOR JAMES SELLERS KIRKMAN

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/12/8620 December 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8310 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

18/11/8218 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

11/07/6711 July 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information