THE CASTLE (PORLOCK) LIMITED

24 The Ridgeway 24 The Ridgeway, Hitchin, SG4 8YP, Herts
StatusACTIVE
Company No.06765529
CategoryPrivate Limited Company
Incorporated04 Dec 2008
Age15 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE CASTLE (PORLOCK) LIMITED is an active private limited company with number 06765529. It was incorporated 15 years, 5 months, 19 days ago, on 04 December 2008. The company address is 24 The Ridgeway 24 The Ridgeway, Hitchin, SG4 8YP, Herts.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-09

Charge number: 067655290001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed focus valeting LIMITED\certificate issued on 02/10/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change sail address company

Date: 11 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Patricia Janet Whitham

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith David Whitham

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed patricia janet whitham

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed keith david whitham

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from 24 the ridgeway codicote hitchin hertfordshire SG4 8YP

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & Z SPORTS LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10230526
Status:ACTIVE
Category:Private Limited Company

ALLIANCE SECURITY SERVICES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11443014
Status:ACTIVE
Category:Private Limited Company

BIDDY321 ENTERPRISES LIMITED

22 RICARDO PATH,LONDON,SE2 8AQ

Number:11791238
Status:ACTIVE
Category:Private Limited Company

BRISTOW MOTORSPORT LIMITED

PO BOX 17080,HENLEY-IN-ARDEN,B95 8BJ

Number:10760647
Status:ACTIVE
Category:Private Limited Company

DARWIN (SEAVIEW GWESPYR) LIMITED

TALACRE BEACH HOLIDAY HOME PARK,TALACRE,CH8 9RD

Number:07603118
Status:ACTIVE
Category:Private Limited Company

GATESIDE OF ISLE FARMS

GATESIDE OF ISLE FARM,,

Number:SL003057
Status:ACTIVE
Category:Limited Partnership

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