CASTLE HOWARD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01461564 |
Category | Private Limited Company |
Incorporated | 16 Nov 1979 |
Age | 44 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE HOWARD INVESTMENTS LIMITED is an active private limited company with number 01461564. It was incorporated 44 years, 6 months, 17 days ago, on 16 November 1979. The company address is Castle Howard Castle Howard, North Yorkshire, YO60 7DA.
Company Fillings
Change to a person with significant control
Date: 22 Mar 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Carole Ann Cook
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Rupert Thomas Mead
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-19
Officer name: Mr Rupert Thomas Mead
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: David James Roper Robinson
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Roper Robinson
Appointment date: 2016-04-29
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bartholomew Geoffrey Howard
Termination date: 2016-04-29
Documents
Termination secretary company with name termination date
Date: 27 Oct 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Bartholomew Geoffrey Howard
Termination date: 2016-04-29
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type dormant
Date: 17 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 20 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 22 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Nicholas Paul Geoffrey Howard
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 14 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Resolution
Date: 24 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 28 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 07 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: 85 queen victoria street senator house london EC4V 4JL
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 16 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Accounts with accounts type dormant
Date: 16 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 15/03/99 from: 4 john carpenter street london EC4Y 0NH
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 02/07/93 from: P.O. Box 613, epworth house 25 city road london EC1Y 1BY
Documents
Accounts with accounts type dormant
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 04 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/11/91; full list of members
Documents
Legacy
Date: 27 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 19/06/91 from: 1ST floor, epworth house 25 city road london EC1Y 1AA
Documents
Accounts with accounts type dormant
Date: 14 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 14 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Some Companies
1 ANDROMEDA HOUSE CALLEVA PARK,READING,RG7 8AP
Number: | 09731760 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 WORMALDS YARD KING STREET,UNITED KINGDOM,HD1 2QR
Number: | 10175805 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARIS SMITH LLP,SOUTHAMPTON,SO15 2AE
Number: | 04405852 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LEY STREET,ILFORD,IG1 4BL
Number: | 08485566 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4, STANLEY WORKS,MIDDLESEX, LONDON,HA0 4JB
Number: | 10890573 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE,NOTTINGHAM,NG2 7BA
Number: | 07978347 |
Status: | ACTIVE |
Category: | Private Limited Company |