Advanced company searchLink opens in new window

CASTLETON GROUP HOLDINGS LIMITED

Company number 04033327

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)
16 Jun 2020 AP01 Appointment of Mr Roman Telerman as a director on 4 June 2020
16 Jun 2020 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020
05 Jan 2020 AA Accounts for a small company made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 09/10/2020 as the original document was not properly delivered
26 Jul 2019 AP03 Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019
26 Jul 2019 TM02 Termination of appointment of Helen Griffiths as a secretary on 19 July 2019
26 Mar 2019 PSC05 Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from , 100 Fetter Lane, London, EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/10/2020
04 May 2018 AP03 Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018
04 May 2018 TM02 Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018
22 Sep 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/10/2020
09 Jan 2017 AA Full accounts made up to 31 March 2016
16 Nov 2016 AP03 Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015
16 Nov 2016 TM01 Termination of appointment of Jenny Louise Young as a director on 31 July 2015
28 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
11 Jan 2016 AA Full accounts made up to 31 March 2015
27 Aug 2015 AP01 Appointment of Mrs Jenny Louise Young as a director on 31 July 2015
27 Aug 2015 TM02 Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 16,916,057.7
  • ANNOTATION Replaced a replacement AR01 was registered on 16/10/2020
21 Jul 2015 AD01 Registered office address changed from , Newton House Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015
05 Mar 2015 MR01 Registration of charge 040333270006, created on 26 February 2015