-
CASTLE ESTATES CONTRACTING LIMITED - 94b, Christopher House, London, Road, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 05661096
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 94b
- Christopher House, London
- Road, Leicester
- Leicestershire
- LE2 0QS 94b, Christopher House, London, Road, Leicester, Leicestershire, LE2 0QS UK
Management
- Managing Directors
- MARK CHRISTOPHER BRAGG
- Company secretaries
- SAMANTHA JAYNE BRAGG
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-22
- Age Of Company 2005-12-22 18 years
- SIC/NACE
- 41201 - Construction of commercial buildings
Ownership
- Beneficial Owners
- Mark Christopher Bragg
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-12-22
-
CASTLE ESTATES CONTRACTING LIMITED Company Description
- CASTLE ESTATES CONTRACTING LIMITED is a ltd registered in United Kingdom with the Company reg no 05661096. Its current trading status is "live". It was registered 2005-12-22. It has declared SIC or NACE codes as "41201 - Construction of commercial buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-12-22.It can be contacted at 94B .
Get CASTLE ESTATES CONTRACTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Castle Estates Contracting Limited - 94b, Christopher House, London, Road, Leicester, Leicestershire, United Kingdom
- 2005-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CASTLE ESTATES CONTRACTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES (2018-01-04) - CS01
keyboard_arrow_right 2017
-
31/12/16 TOTAL EXEMPTION FULL (2017-09-27) - AA
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES (2016-12-22) - CS01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA
keyboard_arrow_right 2015
-
22/12/15 FULL LIST (2015-12-23) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-05-18) - AA
keyboard_arrow_right 2014
-
22/12/14 FULL LIST (2014-12-23) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-04-11) - AA
-
22/12/13 FULL LIST (2014-01-02) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-06-21) - AA
-
22/12/12 FULL LIST (2013-01-02) - AR01
-
SAIL ADDRESS CHANGED FROM: (2013-01-02) - AD02
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-08-29) - AA
keyboard_arrow_right 2011
-
22/12/11 FULL LIST (2011-12-23) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-08-18) - AA
keyboard_arrow_right 2010
-
22/12/10 FULL LIST (2010-12-23) - AR01
-
REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE (2010-12-23) - AD04
-
SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE BRAGG / 01/01/2010 (2010-01-14) - CH03
-
22/12/09 FULL LIST (2010-01-08) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2010-01-08) - AD03
-
SAIL ADDRESS CREATED (2010-01-08) - AD02
-
DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BRAGG / 01/01/2010 (2010-01-07) - CH01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-05-26) - AA
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-07-30) - AA
-
RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS (2009-01-20) - 363a
-
SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BRAGG / 01/12/2008 (2009-01-20) - 288c
keyboard_arrow_right 2008
-
31/12/07 TOTAL EXEMPTION SMALL (2008-09-12) - AA
-
RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS (2008-02-25) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-09-24) - AA
-
RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS (2007-01-20) - 363s
keyboard_arrow_right 2005
-
SECRETARY RESIGNED (2005-12-22) - 288b
-
INCORPORATION DOCUMENTS (2005-12-22) - NEWINC