Advanced company searchLink opens in new window

CASTLE HOWARD ESTATE LIMITED

Company number 00480214

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Nov 2017 AA Full accounts made up to 31 January 2017
27 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
20 Dec 2016 MR01 Registration of charge 004802140053, created on 29 November 2016
03 Nov 2016 AA Full accounts made up to 31 January 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2016 MR01 Registration of charge 004802140052, created on 28 September 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Oct 2016 MR01 Registration of charge 004802140051, created on 28 September 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
09 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 May 2016 AP03 Appointment of Mr Allister Lance Nixon as a secretary on 5 May 2016
05 May 2016 TM02 Termination of appointment of David Harry Holmes as a secretary on 5 May 2016
05 May 2016 TM01 Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 29 April 2016
01 Oct 2015 AA Full accounts made up to 31 January 2015
17 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90,000
28 Jan 2015 TM02 Termination of appointment of Henry Arthur Rayment as a secretary on 20 January 2015
28 Jan 2015 AP03 Appointment of Mr David Harry Holmes as a secretary on 20 January 2015
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90,000
04 Sep 2014 AA Accounts for a medium company made up to 31 January 2014
01 May 2014 AP01 Appointment of Mrs Victoria Barnsley as a director
03 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 90,000
10 Sep 2013 AA Accounts for a medium company made up to 31 January 2013
11 Mar 2013 AP01 Appointment of The Honorable Philip Charles Wentworth Howard as a director
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
17 Oct 2012 AA Accounts for a medium company made up to 31 January 2012
20 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders