6 CASTELLAIN ROAD LIMITED
Status | ACTIVE |
Company No. | 01771548 |
Category | Private Limited Company |
Incorporated | 21 Nov 1983 |
Age | 40 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
6 CASTELLAIN ROAD LIMITED is an active private limited company with number 01771548. It was incorporated 40 years, 5 months, 6 days ago, on 21 November 1983. The company address is 2nd Floor 2nd Floor, Britannia Road, N12 9RU, London.
Company Fillings
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-11
Officer name: Jonathan Michael Arron
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nicolas Kent
Appointment date: 2016-01-11
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jonathan Michael Arron
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daham Alatawneh
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daham Alatawneh
Change date: 2010-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 1ST floor brentmead house britannia road london N12 9RU
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / brian roth / 06/09/2007
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 23/06/07 to 31/12/06
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2006
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2006
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2005
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2004
Action Date: 23 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-23
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2003
Action Date: 23 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-23
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2002
Action Date: 23 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-23
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 23 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-23
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2000
Action Date: 23 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-23
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; no change of members
Documents
Legacy
Date: 22 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 22/09/99 from: 22 clifton road little venice london W9 1ST
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Apr 1999
Action Date: 23 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-23
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/98; full list of members
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 10/08/98 from: c/o sproull & co 31/33 college road harrow middlesex HA1 1EJ
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Aug 1997
Action Date: 23 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-23
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; full list of members
Documents
Resolution
Date: 04 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 1996
Action Date: 23 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-23
Documents
Accounts with accounts type full
Date: 05 Mar 1996
Action Date: 23 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-23
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/94; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 1994
Action Date: 23 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-23
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363b
Description: Return made up to 12/08/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1993
Action Date: 23 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-23
Documents
Legacy
Date: 29 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 29/09/92 from: c/o reed taylor 1 tyburn lane harrow middlesex. HA1 3AG
Documents
Accounts with accounts type full
Date: 03 Sep 1992
Action Date: 23 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-23
Documents
Legacy
Date: 03 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/92; full list of members
Documents
Legacy
Date: 02 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 19 Aug 1991
Action Date: 23 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-23
Documents
Legacy
Date: 19 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/91; full list of members
Documents
Legacy
Date: 04 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 12/11/90; full list of members; amend
Documents
Accounts with accounts type full
Date: 03 Dec 1990
Action Date: 23 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-23
Documents
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/11/89; full list of members
Documents
Legacy
Date: 10 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 10/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/11/89; full list of members
Documents
Some Companies
3 ANSLEY GROVE, HEATON MOOR,CHESHIRE,SK4 3LF
Number: | 06350762 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST JOHN'S PLACE,ISLE OF WIGHT,PO30 1LH
Number: | 07189110 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 TEMPLE DRIVE,BLACKBURN,BB1 1NL
Number: | 11785442 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CURTIS CLOSE,BIRMINGHAM,B66 2RE
Number: | 10870288 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON ROSE FULBRIGHT NOTICES LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 08439132 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE GARDEN PROPERTIES LIMITED
43 BERESFORD ROAD,ST. ALBANS,AL1 5NW
Number: | 02053969 |
Status: | ACTIVE |
Category: | Private Limited Company |