Advanced company searchLink opens in new window

EDINBURGH CASTLE LTD

Company number 09773288

Filter by category

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
02 Nov 2022 SH19 Statement of capital on 2 November 2022
  • GBP 384,070
02 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2022 CAP-SS Solvency Statement dated 01/11/22
02 Nov 2022 SH20 Statement by Directors
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
21 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
29 Mar 2021 MR04 Satisfaction of charge 097732880003 in full
29 Mar 2021 MR04 Satisfaction of charge 097732880001 in full
29 Mar 2021 MR04 Satisfaction of charge 097732880002 in full
11 Mar 2021 AD01 Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Long Acre Gosden Common Bramley Guildford GU5 0AQ on 11 March 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2020 AP01 Appointment of Mr Peter Jonathan Curry as a director on 18 December 2020
23 Dec 2020 AD01 Registered office address changed from 18 Twyford Avenue London W3 9QA England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 December 2020
23 Dec 2020 PSC02 Notification of Albury Canongate Limited as a person with significant control on 18 December 2020
23 Dec 2020 PSC07 Cessation of James Cook Cummings as a person with significant control on 18 December 2020
23 Dec 2020 TM01 Termination of appointment of James Cook Cummings as a director on 18 December 2020
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1
01 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 18/05/2018
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/09/2017