CASTLE EDGE LIMITED
Status | DISSOLVED |
Company No. | 03703771 |
Category | Private Limited Company |
Incorporated | 28 Jan 1999 |
Age | 25 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 17 days |
SUMMARY
CASTLE EDGE LIMITED is an dissolved private limited company with number 03703771. It was incorporated 25 years, 4 months, 10 days ago, on 28 January 1999 and it was dissolved 2 years, 5 months, 17 days ago, on 21 December 2021. The company address is 126 Walton Park Walton Park 126 Walton Park Walton Park, Harrogate, HG3 1RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
New address: 126 Walton Park Walton Park Pannal Harrogate HG3 1RJ
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mrs Anne Dolores Newton
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Thomas Newton
Change date: 2017-10-31
Documents
Change person secretary company with change date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-31
Officer name: Mrs Anne Dolores Newton
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mrs Anne Dolores Newton
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr Robert Thomas Newton
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Thomas Newton
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Robert Thomas Newton
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Robert Thomas Newton
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Dolores Newton
Change date: 2013-10-05
Documents
Change person secretary company with change date
Date: 19 Feb 2014
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne Dolores Newton
Change date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mr Robert Thomas Newton
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mrs Anne Dolores Newton
Documents
Change person secretary company with change date
Date: 20 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne Dolores Newton
Change date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Mrs Anne Dolores Newton
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-15
Officer name: Robert Thomas Newton
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-15
Officer name: Anne Dolores Newton
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-15
Old address: the Old School House Stainburn Otley West Yorkshire LS21 2LJ
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Robert Thomas Newton
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Dolores Newton
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Legacy
Date: 08 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Legacy
Date: 21 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Certificate change of name company
Date: 26 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed powersport LTD\certificate issued on 01/03/99
Documents
Some Companies
CONCEPT CONVERSIONS HOLDINGS LIMITED
6 THE HOLLOW,WELLINGBOROUGH,NN9 6PY
Number: | 11192919 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB
Number: | 05799261 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A COXS LANE,MANSFIELD,NG19 8PF
Number: | 11075080 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WATERSIDE COURT,ST. HELENS,WA9 1UA
Number: | 06855776 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 06895689 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O CRIAGARD HR U4 MULLION HOUSE,ABERUTHVEN,PH3 1EL
Number: | SC522232 |
Status: | ACTIVE |
Category: | Private Limited Company |