- Company Overview for NORRIS CASTLE ESTATE (GROUP) LTD (10213298)
- Filing history for NORRIS CASTLE ESTATE (GROUP) LTD (10213298)
- People for NORRIS CASTLE ESTATE (GROUP) LTD (10213298)
- Charges for NORRIS CASTLE ESTATE (GROUP) LTD (10213298)
- More for NORRIS CASTLE ESTATE (GROUP) LTD (10213298)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
03 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
25 Feb 2022 | CH01 | Director's details changed for Mr Moses Oyediwura on 25 February 2022 | |
12 Jan 2022 | MR04 | Satisfaction of charge 102132980001 in full | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
07 Mar 2021 | TM01 | Termination of appointment of Edward Wellington as a director on 8 February 2021 | |
07 Mar 2021 | AP01 | Appointment of Mr Clynt Mark Wellington as a director on 8 February 2021 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | PSC01 | Notification of Moses Oyediwura as a person with significant control on 14 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Eamon Mark O'connor as a person with significant control on 14 January 2021 | |
31 Jul 2020 | AA | Micro company accounts made up to 29 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
08 Jun 2020 | TM01 | Termination of appointment of Eamon Mark O'connor as a director on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Moses Oyediwura as a director on 8 June 2020 | |
24 Mar 2020 | AA01 | Previous accounting period extended from 29 June 2019 to 29 December 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from PO Box 75949 Uavend 35 Station Road London NW26 9NZ United Kingdom to Dmb Law the Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF on 6 March 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from Lady Capels Wharf Hempstead Road Watford Herts WD17 3NL United Kingdom to PO Box 75949 Uavend 35 Station Road London NW26 9NZ on 10 December 2019 | |
01 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/06/2017 | |
10 Sep 2019 | MR04 | Satisfaction of charge 102132980002 in full |