TENCASTLE LIMITED

9 Wherwell Road, Guildford, GU2 4JR, Surrey, United Kingdom
StatusACTIVE
Company No.09374422
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

TENCASTLE LIMITED is an active private limited company with number 09374422. It was incorporated 9 years, 4 months, 27 days ago, on 05 January 2015. The company address is 9 Wherwell Road, Guildford, GU2 4JR, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-13

Psc name: Mr Mark Shepherd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 9 Wherwell Road Guildford GU2 4JR

Change date: 2020-12-08

New address: 9 Wherwell Road Guildford Surrey GU2 4JR

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Mark Shepherd

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Simon Canterbury

Change date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-13

Psc name: Mark Simon Canterbury

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Mark Simon Canterbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Mark Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Mr Mark Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Heather Jane Toddington Shepherd

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AND A HOME IMPROVEMENTS LIMITED

2 COLLEGE STREET,NORTHAMPTONSHIRE.,NN9 8DZ

Number:02799686
Status:LIQUIDATION
Category:Private Limited Company

GIF ME STRENGTH LTD

8 MOUNT ROAD,CHESSINGTON,KT9 1JG

Number:11778768
Status:ACTIVE
Category:Private Limited Company

GREAT BARR HOTELS LTD

PEAR TREE DRIVE,BIRMINGHAM,B43 6HS

Number:11024904
Status:ACTIVE
Category:Private Limited Company

IREX TRANS LTD

JOANNA'S SERVICES, 21-23,RUGBY,CV21 3PY

Number:08707521
Status:ACTIVE
Category:Private Limited Company

KEW GROUP LIMITED

70 HIGH STREET,CHISLEHURST,BR7 5AQ

Number:10031827
Status:ACTIVE
Category:Private Limited Company

ORIGIN PICTURES (X & Y PROD) LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:08407480
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