Advanced company searchLink opens in new window

CRAIG CASTLE ESTATE LIMITED

Company number 12511900

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)
18 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 PSC04 Change of details for Ms Britt O'sullivan as a person with significant control on 31 March 2022
31 Mar 2022 PSC01 Notification of Andrew Patrick Foreman as a person with significant control on 3 June 2021
31 Mar 2022 PSC04 Change of details for Ms Britt O'sullivan as a person with significant control on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CH01 Director's details changed for Ms Britt O'sullivan on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Andrew Patrick Foreman on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to Low Grange Westow Malton York YO60 7LU on 14 June 2021
11 Jun 2021 CH01 Director's details changed for Ms Britt O'sullivan on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Andrew Patrick Foreman on 11 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 100
04 Jun 2021 PSC07 Cessation of Andrew Patrick Foreman as a person with significant control on 4 June 2021
04 Jun 2021 PSC01 Notification of Britt O'sullivan as a person with significant control on 4 June 2021
04 Jun 2021 AP01 Appointment of Ms Britt O'sullivan as a director on 4 June 2021
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted