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)
10 Sep 2019 MR04 Satisfaction of charge 102132980002 in full
28 Jun 2019 AA Micro company accounts made up to 29 June 2018
11 Jun 2019 PSC07 Cessation of Edward Wellington as a person with significant control on 16 November 2016
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
14 Dec 2018 MR01 Registration of charge 102132980002, created on 13 December 2018
25 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 30 June 2017
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 400.00
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 100
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 CS01 Confirmation statement made on 2 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 01/11/2019.
20 Dec 2017 PSC01 Notification of Edward Wellington as a person with significant control on 3 June 2016
20 Dec 2017 PSC01 Notification of Eamon Mark John O'connor as a person with significant control on 20 December 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 MR01 Registration of charge 102132980001, created on 21 November 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 100