Advanced company searchLink opens in new window

CASTLE STANTON LIMITED

Company number 04977290

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)
02 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Nov 2018 SH03 Purchase of own shares.
22 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 190.75
22 Oct 2018 SH03 Purchase of own shares.
04 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
09 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
26 May 2017 AP01 Appointment of Mrs Caroline Hilda Langley-Jones as a director on 25 May 2017
06 Feb 2017 AA Group of companies' accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
02 Aug 2016 AUD Auditor's resignation
09 Jan 2016 AA Full accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 195.75
21 Dec 2015 SH06 Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 195.75
21 Dec 2015 SH03 Purchase of own shares.
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 197.90
07 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Dec 2015 TM01 Termination of appointment of Joseph Michael Frazer as a director on 23 October 2015
14 Nov 2015 TM01 Termination of appointment of Joseph Michael Frazer as a director on 23 October 2015
17 Jul 2015 AD01 Registered office address changed from , Unit C, 125 Brantwood Road, Tottenham, London, N17 0DX to 172 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7HN on 17 July 2015
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 215.05
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 215.05
19 Jul 2013 AA Accounts for a small company made up to 31 March 2013