Advanced company searchLink opens in new window

CATESBY ESTATES (GRANGE ROAD) LIMITED

Company number 06113394

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)
28 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
21 Jan 2024 PSC05 Change of details for Catesby Estate (Newark) Limited as a person with significant control on 6 January 2024
19 Jan 2024 PSC05 Change of details for Catesby Estate (Newark) Limited as a person with significant control on 6 January 2024
17 Mar 2023 AA Accounts for a small company made up to 30 September 2022
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EW United Kingdom to 50 New Bond Street London W1S 1BJ on 26 January 2023
25 Apr 2022 AD01 Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton Rugby CV23 1EW on 25 April 2022
23 Mar 2022 AA Accounts for a small company made up to 30 September 2021
03 Mar 2022 AD01 Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on 3 March 2022
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Mar 2021 AA Full accounts made up to 30 September 2020
21 Feb 2020 AA Full accounts made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
28 Feb 2019 AA Full accounts made up to 30 September 2018
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
21 Sep 2018 TM01 Termination of appointment of Paul Brocklehurst as a director on 20 September 2018
21 Sep 2018 AP04 Appointment of Urban&Civic (Secretaries) Limited as a secretary on 20 September 2018
20 Mar 2018 AA Full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Apr 2017 AA Full accounts made up to 30 September 2016
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Nov 2016 AP01 Appointment of Mr Robin Elliott Butler as a director on 16 November 2016
16 Nov 2016 AP01 Appointment of Mr David Lewis Wood as a director on 16 November 2016
27 Jun 2016 AA Full accounts made up to 30 September 2015