CASTLE PLACE BLETCHINGLEY FREEHOLD LTD
Status | ACTIVE |
Company No. | 08527755 |
Category | Private Limited Company |
Incorporated | 14 May 2013 |
Age | 11 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE PLACE BLETCHINGLEY FREEHOLD LTD is an active private limited company with number 08527755. It was incorporated 11 years, 22 days ago, on 14 May 2013. The company address is Castle Place Castle Square Castle Place Castle Square, Redhill, RH1 4LB, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-16
Officer name: Gerardus Bernardus Franciscus Maria Schrijver
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 25 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Old address: Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS England
Change date: 2017-05-23
New address: Castle Place Castle Square Bletchingley Redhill RH1 4LB
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-13
Officer name: David Austin
Documents
Accounts with accounts type dormant
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William George Sheldon
Change date: 2016-05-14
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-14
Officer name: Ms Rachel Melanie Ann Mchugh
Documents
Second filing of form with form type
Date: 25 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Gerardus Bernardus Fransiscus Maria Schrijver
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: Heywards 6th Floor, Remo House 310-312 Regent Street London W1B 3BS
Change date: 2016-03-07
Old address: Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB England
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: 4 Castle Place Castle Square Bletchingley Redhill RH1 4LB
New address: Apartment 1 Castle Place Castle Square Bletchingley Redhill RH1 4LB
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Austin
Change date: 2016-01-18
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-18
Officer name: Dinah Austin
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Ms Rachel Melanie Ann Mchugh
Documents
Second filing of form with form type
Date: 28 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Austin
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Dinah Austin
Documents
Capital allotment shares
Date: 12 May 2015
Action Date: 30 Jan 2015
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2015-01-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: , 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, PO21 1EY, United Kingdom
Documents
Appoint person director company with name date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William George Sheldon
Appointment date: 2013-12-03
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
81 HIGHBURY NEW PARK LTD,LONDON,N5 2EU
Number: | 02385161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAVID A CAMERON DESIGN LIMITED
STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL
Number: | 09542017 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK CONSULTANCY SERVICES LIMITED
41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS
Number: | 11252642 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAW DRAGE RECRUITMENT CONSULTANCY LTD
10 BROOKLANDS COURT,NORTHANTS, KETTERING,NN15 6FD
Number: | 10714845 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANSOM ENTERPRISES (MIDLANDS) LIMITED
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 01152610 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX
Number: | 10763065 |
Status: | ACTIVE |
Category: | Private Limited Company |