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)
22 Aug 2011 TM02 Termination of appointment of Nicholas O'rorke as a secretary
08 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
15 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
26 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/10/2020
25 Mar 2010 AD01 Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA, United Kingdom on 25 March 2010
24 Mar 2010 AD01 Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA, United Kingdom on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 24 March 2010
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
04 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
14 Jan 2010 AP01 Appointment of Mr Stephen Yapp as a director
05 Jan 2010 AA Full accounts made up to 31 March 2009
16 Oct 2009 AP01 Appointment of Mr Peter John Hallett as a director
16 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
22 Jul 2009 363a Return made up to 13/07/09; full list of members
22 Jul 2009 288b Appointment terminated director martin balaam
06 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
31 Jan 2009 AA Full accounts made up to 31 March 2008
16 Jul 2008 363a Return made up to 13/07/08; full list of members
02 Feb 2008 AA Full accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 13/07/07; full list of members
08 Feb 2007 AA Full accounts made up to 31 March 2006