CARASTON HALL SUPPORT LIMITED

14 Alphington Road, Exeter, EX2 8HH, Devon
StatusACTIVE
Company No.06827905
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 22 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ashley barton cox

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 30/09/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed cara stoneman-cox

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHEMIAN BEAUTY LIMITED

7 BAYARD BROW,BRACKLEY,NN13 6LG

Number:08987347
Status:ACTIVE
Category:Private Limited Company

MOOSTER LIMITED

32 HEYSBANK ROAD,STOCKPORT,SK12 2DF

Number:08193339
Status:ACTIVE
Category:Private Limited Company

NA DIRECT LIMITED

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

R G LEGAL LTD

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

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