Advanced company searchLink opens in new window

EASTNOR CASTLE ESTATES COMPANY LIMITED

Company number 00363738

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)
27 Mar 2023 MAR Re-registration of Memorandum and Articles
27 Mar 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
08 Aug 2022 PSC04 Change of details for Mr Edward George Clive as a person with significant control on 2 August 2022
08 Aug 2022 PSC04 Change of details for Mr Edward Mortimer Harley as a person with significant control on 2 August 2022
08 Aug 2022 PSC04 Change of details for Mr Mark Blackett-Ord as a person with significant control on 2 August 2022
08 Aug 2022 PSC04 Change of details for Mr Edward George Clive as a person with significant control on 2 August 2022
02 Aug 2022 PSC04 Change of details for Mr Edward Mortimer Harley as a person with significant control on 2 August 2022
02 Aug 2022 PSC04 Change of details for Mr Edward George Clive as a person with significant control on 2 August 2022
02 Aug 2022 PSC04 Change of details for Mr Mark Blackett-Ord as a person with significant control on 2 August 2022
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
03 Aug 2020 PSC01 Notification of Mark Blackett-Ord as a person with significant control on 20 September 2016
03 Aug 2020 PSC01 Notification of Edward George Clive as a person with significant control on 6 March 2019
03 Aug 2020 PSC01 Notification of Edward Mortimer Harley as a person with significant control on 2 April 2017
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Feb 2019 MR01 Registration of charge 003637380009, created on 29 January 2019
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
08 Dec 2017 PSC01 Notification of James Felton Somers Hervey-Bathurst as a person with significant control on 7 March 2017
31 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
31 Oct 2017 PSC07 Cessation of James Felton Somers Hervey-Bathurst as a person with significant control on 7 March 2017
26 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2015
27 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 131,495
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
27 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 131,495