CASTLE 2011 LIMITED
Status | ACTIVE |
Company No. | 07656295 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 13 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE 2011 LIMITED is an active private limited company with number 07656295. It was incorporated 13 years, 5 days ago, on 02 June 2011. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-29
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael Spencer Docker
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-09
Psc name: Scimitar House (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-09
Psc name: Argyll Properties Limited
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: Dean John Rayment
Documents
Change account reference date company previous extended
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 08 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 24 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Spencer Docker
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Argyll Properties Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Mr Michael Spencer Docker
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Mr Dean John Rayment
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
New address: 166 College Road Harrow Middlesex HA1 1RA
Old address: 88-98 College Road Harrow Middlesex HA1 1RA
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: 88-98 College Road Harrow Middlesex HA1 1RA
Old address: Lakeview House 4 Woodbrook Crsecent Billericay Essex CM12 0EQ
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change registered office address company with date old address
Date: 06 Jun 2013
Action Date: 06 Jun 2013
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2013-06-06
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change account reference date company previous shortened
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-20
Old address: C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Spencer Docker
Documents
Resolution
Date: 26 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-26
Old address: No.1 Liverpool Street London England
Documents
Capital name of class of shares
Date: 26 Jan 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Jan 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-01-12
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
DSM FOOD SPECIALTIES UK LIMITED
1 BRIDGEWATER PLACE,LEEDS,LS11 5QR
Number: | 01664996 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRESERVATION HOUSE,BURY,BL9 6AD
Number: | 11242301 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL ALLIANCE FOR LIVESTOCK VETERINARY MEDICINES
DENTONS,LONDON,EC4M 7WS
Number: | 05393391 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 11266700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET,SAFFRON WALDEN,CB10 1QY
Number: | 06891268 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SILVER BIRCH CLOSE,EXETER,EX2 6DF
Number: | 11846474 |
Status: | ACTIVE |
Category: | Private Limited Company |