CASTLETHORPE HONOURABLE LTD
Status | DISSOLVED |
Company No. | 09541330 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 6 days |
SUMMARY
CASTLETHORPE HONOURABLE LTD is an dissolved private limited company with number 09541330. It was incorporated 9 years, 1 month, 7 days ago, on 14 April 2015 and it was dissolved 9 months, 6 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-29
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-11-15
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 93 Beavers Lane Hounslow TW4 6HF United Kingdom
Change date: 2022-05-19
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-05-18
Documents
Cessation of a person with significant control
Date: 19 May 2022
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-18
Psc name: Agnelo Fernandes
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-05-18
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnelo Fernandes
Termination date: 2022-05-18
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
New address: 93 Beavers Lane Hounslow TW4 6HF
Change date: 2020-08-07
Old address: 7 Beech Road Feltham TW14 8AH United Kingdom
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-21
Psc name: Agnelo Fernandes
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr Agnelo Fernandes
Documents
Cessation of a person with significant control
Date: 07 Aug 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-21
Psc name: Jack Smart
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Jack Smart
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Maciej Kiester
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Old address: 30 Berkeley Street Scunthorpe SN15 6BJ United Kingdom
Change date: 2019-12-17
New address: 7 Beech Road Feltham TW14 8AH
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Smart
Notification date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 17 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maciej Kiester
Cessation date: 2019-12-03
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Smart
Appointment date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: 24 Greenfield Road Dagenham RM9 4RS United Kingdom
Change date: 2019-09-11
New address: 30 Berkeley Street Scunthorpe SN15 6BJ
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-21
Psc name: Maciej Kiester
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Delvern Silcot
Cessation date: 2019-08-21
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maciej Kiester
Appointment date: 2019-08-21
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-21
Officer name: Delvern Silcot
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
New address: 24 Greenfield Road Dagenham RM9 4RS
Change date: 2019-03-28
Old address: 73 Mulberry Place Ryhill Wakefield WF4 2BD United Kingdom
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Priestley
Cessation date: 2019-03-19
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Priestley
Termination date: 2019-03-19
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Delvern Silcot
Appointment date: 2019-03-19
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Delvern Silcot
Notification date: 2019-03-19
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ionut Fainariu
Termination date: 2018-12-07
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-07
Psc name: David Priestley
Documents
Cessation of a person with significant control
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ionut Fainariu
Cessation date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Old address: 23 Aberdeen Road Harrow HA3 7NF United Kingdom
New address: 73 Mulberry Place Ryhill Wakefield WF4 2BD
Change date: 2018-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr David Priestley
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
New address: 23 Aberdeen Road Harrow HA3 7NF
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ionut Fainariu
Notification date: 2018-10-12
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-10-12
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ionut Fainariu
Appointment date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie-Louise Flanagan
Termination date: 2018-04-05
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terry Dunne
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 9 Hartington Street Chester CH4 7BN England
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Marie-Louise Flanagan
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 29 Dec 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-10-23
Documents
Cessation of a person with significant control
Date: 28 Dec 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-23
Psc name: Terence Dunne
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-23
Psc name: Marie-Louise Flanagan
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-23
Officer name: Mrs Marie-Louise Flanagan
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-12-28
New address: 9 Hartington Street Chester CH4 7BN
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-04-05
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Ali Mohammed Matar
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-04-19
Old address: 217 Percy Road Birmingham B11 3LB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: 83 Wickersley Road Rotherham S60 3PU United Kingdom
New address: 217 Percy Road Birmingham B11 3LB
Change date: 2016-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Peter Lesniak
Termination date: 2016-10-04
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-04
Officer name: Ali Matar
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-29
Officer name: Marian Florea
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Lesniak
Appointment date: 2015-10-29
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 83 Wickersley Road Rotherham S60 3PU
Old address: Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA United Kingdom
Change date: 2015-11-16
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marian Florea
Appointment date: 2015-08-13
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jumaid Iqbal
Termination date: 2015-08-13
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA
Change date: 2015-08-20
Old address: 260 Grove Road Mitcham CR4 1SD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: 34 Locarno Road Greenford UB6 8SN United Kingdom
New address: 260 Grove Road Mitcham CR4 1SD
Change date: 2015-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Amardeep Devgun
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jumaid Iqbal
Appointment date: 2015-06-29
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-07
Officer name: Amardeep Devgun
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amardeep Devgun
Appointment date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 34 Locarno Road Greenford UB6 8SN
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Terence Dunne
Documents
Some Companies
THE PAVILION,HARROW,HA1 2SZ
Number: | 02499971 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004599 |
Status: | ACTIVE |
Category: | Limited Partnership |
KUMAR RECRUITMENT SOLUTIONS LTD
7 THE COURTYARD,STOUGHTON,LE2 2FL
Number: | 11811233 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MERCURY HOUSE CALLEVA PARK,READING,RG7 8PN
Number: | 05718306 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11233155 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 A,LONDON,N13 5TL
Number: | 08315555 |
Status: | ACTIVE |
Category: | Private Limited Company |