- Company Overview for CAST RESOURCES LIMITED (02392077)
- Filing history for CAST RESOURCES LIMITED (02392077)
- People for CAST RESOURCES LIMITED (02392077)
- Charges for CAST RESOURCES LIMITED (02392077)
- More for CAST RESOURCES LIMITED (02392077)
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) |
---|---|---|---|
10 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Guy Rostron on 20 April 2015 | |
12 Feb 2018 | PSC02 | Notification of Charter Central Finance Limited as a person with significant control on 6 April 2016 | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
29 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | AP01 | Appointment of Guy Rostron as a director on 20 April 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | CH01 | Director's details changed for William (Bill) Flexon on 30 September 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mark Paul Lehman on 1 June 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Robin Hurst Clark on 11 August 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Robin Hurst Clark on 22 June 2014 | |
16 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|