CASTLE WEST VENTURES LIMITED
Status | ACTIVE |
Company No. | 11278730 |
Category | Private Limited Company |
Incorporated | 27 Mar 2018 |
Age | 6 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE WEST VENTURES LIMITED is an active private limited company with number 11278730. It was incorporated 6 years, 2 months, 5 days ago, on 27 March 2018. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Balvinder Ruprai
Change date: 2023-07-07
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Balvinder Ruprai
Change date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
Old address: C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
Change date: 2023-07-07
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Balvinder Ruprai
Change date: 2022-10-06
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-06
Officer name: Mr Balvinder Ruprai
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-06
New address: C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX
Old address: 128 City Road London EC1V 2NX United Kingdom
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-13
Officer name: Mr Balvinder Ruprai
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-13
Psc name: Mr Balvinder Ruprai
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 128 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-05
Charge number: 112787300003
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112787300002
Charge creation date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 112787300001
Documents
Resolution
Date: 26 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-24
Psc name: Narinder Ruprai
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-24
Psc name: Manjinder Ruprai
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-24
Officer name: Manjinder Ruprai
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Narinder Ruprai
Termination date: 2018-07-24
Documents
Some Companies
55C WIMBLEDON PARK ROAD,LONDON,SW18 5SJ
Number: | 11605819 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A KING STREET,FROME,BA11 1BH
Number: | 04207391 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBERTON RESIDENTS MANAGEMENT COMPANY LIMITED
THE OFFICE 64 DURNFORD STREET,PLYMOUTH,PL1 3QN
Number: | 06832853 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTERTON ROAD,ROTHERHAM,S65 1SU
Number: | 03382950 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09872083 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STOUR WALK,BOURNEMOUTH,BH8 0BZ
Number: | 10278547 |
Status: | ACTIVE |
Category: | Private Limited Company |