CASTELL GROVE LIMITED
Status | ACTIVE |
Company No. | 11257154 |
Category | |
Incorporated | 15 Mar 2018 |
Age | 6 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CASTELL GROVE LIMITED is an active with number 11257154. It was incorporated 6 years, 2 months, 23 days ago, on 15 March 2018. The company address is Pembroke Pembroke, Amersham, HP6 5FH, Bucks.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vicky Allard Chiltern
Change date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 18 Mar 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Andrew Carl Saunders
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Cessation of a person with significant control
Date: 16 Nov 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-17
Psc name: Paul Joseph Newton
Documents
Certificate change of name company
Date: 11 Sep 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clifton grove management company LIMITED\certificate issued on 11/09/20
Documents
Resolution
Date: 11 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-26
Old address: Wildacre Pollards Park Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SN United Kingdom
New address: Pembroke 1 Castell Grove Amersham Bucks HP6 5FH
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Oliver Robin Segal
Appointment date: 2020-06-30
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-03
Officer name: Paul Joseph Newton
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-27
Officer name: Mrs Caron Louise Roberts
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-27
Officer name: Mrs Vicky Allard Chiltern
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-27
Officer name: Mr Andrew Carl Saunders
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Some Companies
54 SANDHURST ROAD,MOSELEY,B13 8ET
Number: | 08755561 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11155337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 55-59 GRANGE ROAD,LONDON,W5 5BU
Number: | 11683563 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SHIRLEY STREET,HOVE,BN3 3WG
Number: | 09661280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINDSPACE,LONDON,E1 7PT
Number: | 11327377 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE MIND PSYCHOLOGICAL SERVICES LIMITED
SPINNERS COURT 55 WEST END,WITNEY,OX28 1NH
Number: | 09655487 |
Status: | ACTIVE |
Category: | Private Limited Company |