CARASTON HALL SUPPORT LIMITED
Status | ACTIVE |
Company No. | 06827905 |
Category | Private Limited Company |
Incorporated | 24 Feb 2009 |
Age | 15 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CARASTON HALL SUPPORT LIMITED is an active private limited company with number 06827905. It was incorporated 15 years, 3 months, 7 days ago, on 24 February 2009. The company address is 14 Alphington Road, Exeter, EX2 8HH, Devon.
Company Fillings
Cessation of a person with significant control
Date: 14 May 2024
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cara Sarnia Stoneman-Cox
Cessation date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Sarah Carcillo
Documents
Mortgage satisfy charge full
Date: 11 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068279050002
Charge creation date: 2023-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Stoneman
Appointment date: 2023-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-30
Psc name: Caraston Holdings Limited
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Ashley Barton Cox
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Stoneman
Cessation date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-30
Psc name: Jane Marie Cox
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-30
Psc name: Ashley Barton Cox
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqui Margaret Blackmore
Change date: 2021-03-23
Documents
Accounts amended with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Change sail address company with old address new address
Date: 24 Jan 2020
Category: Address
Type: AD02
Old address: Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Peter Anthony Redstone
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change sail address company with old address new address
Date: 14 Jun 2019
Category: Address
Type: AD02
Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom
New address: Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change sail address company with old address new address
Date: 19 Jul 2018
Category: Address
Type: AD02
Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
Documents
Move registers to sail company with new address
Date: 18 Jul 2018
Category: Address
Type: AD03
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Documents
Move registers to registered office company with new address
Date: 18 Jul 2018
Category: Address
Type: AD04
New address: 14 Alphington Road Exeter Devon EX2 8HH
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Cara Sarnia Stoneman-Cox
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Stoneman
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jane Cox
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Ashley Barton Cox
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edwin Miller
Appointment date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Capital name of class of shares
Date: 16 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 14 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-14
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Jacqui Margaret Blackmore
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Peter Anthony Redstone
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Resolution
Date: 01 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Move registers to sail company
Date: 14 Mar 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Old address: Quay House Quay Road Newton Abbot Devon TQ12 2BU
Change date: 2011-03-14
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Cara Stoneman-Cox
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Barton Cox
Change date: 2010-02-24
Documents
Certificate change of name company
Date: 22 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carash LIMITED\certificate issued on 22/02/10
Documents
Change of name notice
Date: 22 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ashley barton cox
Documents
Legacy
Date: 30 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 30/09/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed cara stoneman-cox
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
7 BAYARD BROW,BRACKLEY,NN13 6LG
Number: | 08987347 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HEYSBANK ROAD,STOCKPORT,SK12 2DF
Number: | 08193339 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HAWKESBURY DRIVE,READING,RG31 7ZR
Number: | 11264788 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL SEARCH PARTNERS LIMITED
CITY PAVILION,LONDON,EC4R 0AA
Number: | 09908233 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CYNCOED RD,SOUTH GLAMORGAN,CF23 5SH
Number: | 06369429 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY SPORT MANAGEMENT LIMITED
SIMPLY SPORT MANAGEMENT LIMITED,NOTTINGHAM,NG5 1EJ
Number: | 07887858 |
Status: | ACTIVE |
Category: | Private Limited Company |