CASTLEHILL ESTATE AGENTS LIMITED

21 Otley Road 21 Otley Road, Leeds, LS6 3AA, West Yorkshire
StatusACTIVE
Company No.05561246
CategoryPrivate Limited Company
Incorporated12 Sep 2005
Age18 years, 8 months, 18 days
JurisdictionEngland 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

Memorandum articles

Date: 24 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 24 Aug 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-20

Capital : 61 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 21 Nov 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH06

Capital : 64 GBP

Date: 2014-09-17

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 20 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH06

Capital : 67 GBP

Date: 2013-11-05

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2012-11-21

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Ketteringham

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH06

Capital : 73 GBP

Date: 2011-01-20

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 30 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 08 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TRAINING AND CONSULTANCY LIMITED

EPSILON HOUSE BUSINESS CENTRE,IPSWICH,IP3 9FJ

Number:07499114
Status:ACTIVE
Category:Private Limited Company

ENGIE REGENERATION LIMITED

SHARED SERVICES CENTRE, Q3 OFFICE QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8EX

Number:01738371
Status:ACTIVE
Category:Private Limited Company

FRESH SOUTHWEST LIMITED

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

MARK PETERSON LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source