CASTLEBAR ROAD ESTATE (EALING) LIMITED
Status | ACTIVE |
Company No. | 00957579 |
Category | Private Limited Company |
Incorporated | 04 Jul 1969 |
Age | 54 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CASTLEBAR ROAD ESTATE (EALING) LIMITED is an active private limited company with number 00957579. It was incorporated 54 years, 10 months, 30 days ago, on 04 July 1969. The company address is 52 High Street 52 High Street, Middlesex, HA5 5PW.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Smith
Termination date: 2019-01-09
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 13 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Ana Castrillo Mediavilla
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kenneth Boyd
Termination date: 2017-10-19
Documents
Termination director company with name termination date
Date: 24 Sep 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-23
Officer name: Alex Christopher Sutherland
Documents
Termination secretary company with name termination date
Date: 24 Sep 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Christopher Sutherland
Termination date: 2017-09-23
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Castrillo
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Appoint person director company with name
Date: 05 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ana Castrillo
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Appoint person secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alex Christopher Sutherland
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Smartt
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Smartt
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Alex Christopher Sutherland
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Sylvia Margaret Wing
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Fraser Smith
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: John Kenneth Boyd
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Michael Bryan Forbes Smartt
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed alex christopher sutherland
Documents
Accounts with accounts type full
Date: 09 Jul 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Sep 2002
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2001
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/99; full list of members; amend
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 13 Dec 1995
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; change of members
Documents
Legacy
Date: 13 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 13/12/95 from: 1 peterborough road harrow middlesex HA1 2AZ
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; change of members
Documents
Accounts with accounts type full
Date: 25 Nov 1994
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Some Companies
Number: | IP031935 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01422588 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES BROTHERS FLOORING LIMITED
16 YORKE STREET,WREXHAM,LL13 8LW
Number: | 11595164 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10485740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY COURT,RETFORD,DN22 6ES
Number: | 09751434 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, THE CRESCENS,SOUTH CROYDON,CR2 0PB
Number: | 11903896 |
Status: | ACTIVE |
Category: | Private Limited Company |