CASTELL GROVE LIMITED

Pembroke Pembroke, Amersham, HP6 5FH, Bucks
StatusACTIVE
Company No.11257154
Category
Incorporated15 Mar 2018
Age6 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY FRANCIS MEDIA LIMITED

54 SANDHURST ROAD,MOSELEY,B13 8ET

Number:08755561
Status:ACTIVE
Category:Private Limited Company

EUROPE SMART SOLUTIONS LTD.

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11155337
Status:ACTIVE
Category:Private Limited Company

FUTR NOW LTD

FLAT 2 55-59 GRANGE ROAD,LONDON,W5 5BU

Number:11683563
Status:ACTIVE
Category:Private Limited Company

J RAK DESIGN LIMITED

64 SHIRLEY STREET,HOVE,BN3 3WG

Number:09661280
Status:ACTIVE
Category:Private Limited Company

KEEN FILMS LTD

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

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