CASTLEHILL ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 05561246 |
Category | Private Limited Company |
Incorporated | 12 Sep 2005 |
Age | 18 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CASTLEHILL ESTATE AGENTS LIMITED is an active private limited company with number 05561246. It was incorporated 18 years, 8 months, 18 days ago, on 12 September 2005. The company address is 21 Otley Road 21 Otley Road, Leeds, LS6 3AA, West Yorkshire.
Company Fillings
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 May 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Resolution
Date: 24 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Apr 2020
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Lehan
Cessation date: 2020-01-30
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Lehan
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Simon Mark Ketteringham
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Louise Ketteringham
Cessation date: 2020-01-30
Documents
Appoint person secretary company with name date
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-31
Officer name: Mr Paul Lehan
Documents
Termination secretary company with name termination date
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mark Ketteringham
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Lehan
Appointment date: 2020-01-31
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mark Ketteringham
Termination date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Lehan
Notification date: 2016-12-19
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Lehan
Notification date: 2016-12-19
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-19
Psc name: Joanne Louise Ketteringham
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Ketteringham
Change date: 2016-12-19
Documents
Capital cancellation shares
Date: 19 Dec 2016
Action Date: 05 Oct 2016
Category: Capital
Type: SH06
Date: 2016-10-05
Capital : 58.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Capital return purchase own shares
Date: 15 Nov 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Capital cancellation shares
Date: 24 Aug 2015
Action Date: 20 Jul 2015
Category: Capital
Type: SH06
Date: 2015-07-20
Capital : 61 GBP
Documents
Capital return purchase own shares
Date: 24 Aug 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital cancellation shares
Date: 21 Nov 2014
Action Date: 17 Sep 2014
Category: Capital
Type: SH06
Capital : 64 GBP
Date: 2014-09-17
Documents
Capital return purchase own shares
Date: 21 Nov 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Capital return purchase own shares
Date: 20 Nov 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital cancellation shares
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Capital
Type: SH06
Capital : 67 GBP
Date: 2013-11-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Capital cancellation shares
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Capital
Type: SH06
Capital : 70 GBP
Date: 2012-11-21
Documents
Capital return purchase own shares
Date: 21 Nov 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Ketteringham
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Capital
Type: SH06
Capital : 73 GBP
Date: 2011-01-20
Documents
Capital return purchase own shares
Date: 20 Jan 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital name of class of shares
Date: 14 Apr 2010
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 08 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date
Date: 06 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from, 34 park cross street, leeds, LS1 2QH
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 28/02/07
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Resolution
Date: 31 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALPHA TRAINING AND CONSULTANCY LIMITED
EPSILON HOUSE BUSINESS CENTRE,IPSWICH,IP3 9FJ
Number: | 07499114 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARED SERVICES CENTRE, Q3 OFFICE QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8EX
Number: | 01738371 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE PHILIP HOUSE,EXETER,EX1 3RU
Number: | 07119724 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYDEN EDUCATIONAL CONSULTANCY UK LIMITED
101A ELTHAM HIGH STREET,LONDON,SE9 1TD
Number: | 08031557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,FINCHLEY,N3 2JU
Number: | 08781268 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINE RESTAURANT AND COFFEE LTD
1 OLIVER STREET,BIRMINGHAM,B7 4NX
Number: | 11755504 |
Status: | ACTIVE |
Category: | Private Limited Company |