- Company Overview for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- Filing history for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- People for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- Charges for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- More for CASTLETON GROUP HOLDINGS LIMITED (04033327)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |