CASTLE WELLS ESTATES LIMITED
Status | ACTIVE |
Company No. | 09531422 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
CASTLE WELLS ESTATES LIMITED is an active private limited company with number 09531422. It was incorporated 9 years, 2 months ago, on 08 April 2015. The company address is Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tracey Ann Wells
Change date: 2023-04-18
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Cessation of a person with significant control
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Ann Wells
Cessation date: 2023-04-18
Documents
Capital allotment shares
Date: 23 Mar 2023
Action Date: 15 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-15
Capital : 125 GBP
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
New address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Ann Wells
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-20
Officer name: Anthony Gordon Haines
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Tracey Ann Wells
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Mr Anthony Gordon Haines
Documents
Some Companies
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 11440769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAYLOFT,CAERSWS,SY17 5SB
Number: | 07174940 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 COLLIN ROAD,BALLYCLARE,BT39 9TF
Number: | NI647799 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SCHOLARS MEWS,WELWYN GARDEN CITY,AL8 7JQ
Number: | 10793239 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020605 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUZIE KENNEDY ENTERTAINMENT LIMITED
53 CAVENDISH ROAD,BALHAM,SW12 0BL
Number: | 07109846 |
Status: | ACTIVE |
Category: | Private Limited Company |