Advanced company searchLink opens in new window

NORRIS CASTLE ESTATE (GROUP) LTD

Company number 10213298

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
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