26 CASTLE STREET LIMITED
Status | ACTIVE |
Company No. | 10613654 |
Category | Private Limited Company |
Incorporated | 10 Feb 2017 |
Age | 7 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
26 CASTLE STREET LIMITED is an active private limited company with number 10613654. It was incorporated 7 years, 3 months, 19 days ago, on 10 February 2017. The company address is 26 Castle Street, Shrewsbury, SY1 2BQ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-09
Officer name: Mr. Peter Mundy
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-13
Officer name: Lizzie Hollick
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Robin John Hooper
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-28
Officer name: Ms Brenda Dorothy Van De Peer
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lizzie Hollick
Appointment date: 2021-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-16
Psc name: Brenda Dorothy Van De Peer
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
Old address: 11 st. Marys Place Shrewsbury Shropshire SY1 1DZ England
New address: 26 Castle Street Castle Street Shrewsbury SY1 2BQ
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-16
Psc name: Robin John Hooper
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Kevin Francis Hooper
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-23
New address: 11 st. Marys Place Shrewsbury Shropshire SY1 1DZ
Old address: 26 Castle Street Shrewsbury SY1 2BQ United Kingdom
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Brenda Dorothy Van-De-Peer
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-23
Psc name: Robin John Hooper
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Brenda Dorothy Van De Peer
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robin John Hooper
Appointment date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Andrew Willder
Termination date: 2019-06-06
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Mr Edward Andrew Willder
Documents
Confirmation statement with updates
Date: 10 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-10
Psc name: Brenda Dorothy Van De Peer
Documents
Withdrawal of a person with significant control statement
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-15
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-13
Officer name: Mr Edward Andrew Willder
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Capital cancellation shares
Date: 17 Jul 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH06
Capital : 9 GBP
Date: 2017-04-25
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-10
Officer name: Mr Kevin Francis
Documents
Some Companies
GROUND FLOOR BLOCK A DUKES COURT,WOKING,GU21 5BH
Number: | 06649558 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMESON WAILEY LOGISTICS LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC556204 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FORTH PLACE,LOSSIEMOUTH,IV31 6RQ
Number: | SC623595 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERMITTED DEVELOPMENTS INVESTMENTS NO 1 LTD
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 10357065 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN
Number: | 06031229 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11870916 |
Status: | ACTIVE |
Category: | Private Limited Company |