CASTLE ACRES DEVELOPMENT LIMITED

Haramead Business Centre Haramead Business Centre, Leicester, LE1 2LH, Leicestershire
StatusACTIVE
Company No.00314312
CategoryPrivate Limited Company
Incorporated20 May 1936
Age88 years, 1 day
JurisdictionEngland Wales

SUMMARY

CASTLE ACRES DEVELOPMENT LIMITED is an active private limited company with number 00314312. It was incorporated 88 years, 1 day ago, on 20 May 1936. The company address is Haramead Business Centre Haramead Business Centre, Leicester, LE1 2LH, Leicestershire.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Pennington Smith

Change date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Peter John Lewis Foot

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lee Fearn

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mr Peter John Lewis Foot

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Lee Fearn

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 05 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Davis

Termination date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Pennington Smith

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr John Charles Pennington Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Edward Pennington Smith

Change date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-24

Officer name: Lee Spencer Hennell

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Nicholas John Davis

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Spencer Hennell

Appointment date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Richard Phillips

Termination date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Memorandum articles

Date: 16 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 23 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-23

Capital : 50,564.77 GBP

Documents

View document PDF

Legacy

Date: 23 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/04/14

Documents

View document PDF

Resolution

Date: 23 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Pennington Smith

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Pennington Smith

Change date: 2012-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-19

Officer name: John Charles Pennington Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john smith / 25/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wendy lewis

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zone property LIMITED\certificate issued on 28/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: 110 syston street east leicester leicestershire LE1 2JW

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: haramead business centre humberstone road leicester leicestershire LE1 2LH

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the oliver group LIMITED\certificate issued on 24/02/04

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2003

Action Date: 04 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-04

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; no change of members

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Address

Type: 287

Description: Registered office changed on 11/05/01 from: murrayfield road braunstone leicester leicestershire LE3 1DZ

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

AUDIO LOCKDOWN LTD

AUDIO LOCKDOWN,LEYTON,E10 6PY

Number:09373763
Status:ACTIVE
Category:Private Limited Company

LA SOCIETE LIMITED

11 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7QL

Number:11764831
Status:ACTIVE
Category:Private Limited Company

MG MUGGLETON E&C LIMITED

6 WHIRLOW GRANGE DRIVE,SHEFFIELD,S11 9RX

Number:10870677
Status:ACTIVE
Category:Private Limited Company

NIXON CATHODIC PROTECTION SERVICES LTD

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:08917172
Status:ACTIVE
Category:Private Limited Company

PURE RESOURCING SOLUTIONS LTD

THE WORKSPACE PIONEER COURT,CAMBRIDGE,CB24 9PT

Number:04497007
Status:ACTIVE
Category:Private Limited Company

RG MECHANICAL SERVICES CUMBRIA LIMITED

2 PARK VIEW,EGREMONT,CA22 2TT

Number:06754954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source