- Company Overview for CASTOR PRAXIS CONSULTING LIMITED (03911326)
- Filing history for CASTOR PRAXIS CONSULTING LIMITED (03911326)
- People for CASTOR PRAXIS CONSULTING LIMITED (03911326)
- Charges for CASTOR PRAXIS CONSULTING LIMITED (03911326)
- More for CASTOR PRAXIS CONSULTING LIMITED (03911326)
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) |
---|---|---|---|
29 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
22 Jan 2012 | AD01 | Registered office address changed from Barnfield Gunn Court, Park Lane Great Alne Alcester Warwickshire B49 6HS United Kingdom on 22 January 2012 | |
22 Jan 2012 | CH01 | Director's details changed for Mr James Keith Retallack on 1 July 2011 | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 May 2011 | AP01 | Appointment of Mrs Gillian Retallack as a director | |
03 May 2011 | AP03 | Appointment of Mrs Gillian Retallack as a secretary | |
09 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
09 Feb 2011 | CERTNM |
Company name changed london sand & gravel LIMITED\certificate issued on 09/02/11
|
|
09 Feb 2011 | AD01 | Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 9 February 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of John Bowater as a director | |
08 Feb 2011 | TM02 | Termination of appointment of Mary Ford as a secretary | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr James Keith Retallack on 9 October 2009 | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
01 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Feb 2008 | 363a | Return made up to 18/01/08; full list of members | |
12 Feb 2008 | 288c | Director's particulars changed |