- Company Overview for EDINBURGH CASTLE LTD (09773288)
- Filing history for EDINBURGH CASTLE LTD (09773288)
- People for EDINBURGH CASTLE LTD (09773288)
- Charges for EDINBURGH CASTLE LTD (09773288)
- More for EDINBURGH CASTLE LTD (09773288)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
02 Nov 2022 | SH19 |
Statement of capital on 2 November 2022
|
|
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | CAP-SS | Solvency Statement dated 01/11/22 | |
02 Nov 2022 | SH20 | Statement by Directors | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
29 Mar 2021 | MR04 | Satisfaction of charge 097732880001 in full | |
29 Mar 2021 | MR04 | Satisfaction of charge 097732880002 in full | |
29 Mar 2021 | MR04 | Satisfaction of charge 097732880003 in full | |
11 Mar 2021 | AD01 | Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England to Long Acre Gosden Common Bramley Guildford GU5 0AQ on 11 March 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | AP01 | Appointment of Mr Peter Jonathan Curry as a director on 18 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 18 Twyford Avenue London W3 9QA England to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Albury Canongate Limited as a person with significant control on 18 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of James Cook Cummings as a person with significant control on 18 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of James Cook Cummings as a director on 18 December 2020 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 |