Advanced company searchLink opens in new window

CASTLETON TECHNOLOGY HOLDINGS LIMITED

Company number 05043538

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 2010 AA Group of companies' accounts made up to 31 May 2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company be and is hereby generally and unconditionally authorised to hold gm for teh purpose of conducting either ordinary or special business on 14 clear days notice from teh date of the passing of this res and such autho expiring at the conclusion of the next agm 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2010 AR01 Annual return made up to 13 February 2010 with bulk list of shareholders
08 Oct 2009 AA Group of companies' accounts made up to 31 May 2009
07 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to hold agm's
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2009 288b Appointment terminated director and secretary john taylor
07 May 2009 288a Director appointed graham john kingsmill
07 May 2009 288a Director and secretary appointed david william memory
24 Apr 2009 288a Director appointed robin george walton williams
02 Apr 2009 363a Return made up to 13/02/09; bulk list available separately
02 Apr 2009 288b Appointment terminated director mark morris
02 Apr 2009 288b Appointment terminated director kim nicholson
25 Nov 2008 AA Group of companies' accounts made up to 31 May 2008
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Long term incentive plan re apt aud dir auth fix remuneration dividends re elect dir adopt accts 19/09/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
14 Jul 2008 288b Appointment terminated director and secretary linda andrews
14 Jul 2008 288a Director and secretary appointed john james taylor
03 Jun 2008 363s Return made up to 13/02/08; bulk list available separately
10 Apr 2008 88(2) Ad 04/04/08\gbp si 90000@0.01=900\gbp ic 426117.66/427017.66\
28 Mar 2008 88(2) Ad 17/03/08\gbp si 1666@0.01=16.66\gbp ic 426101/426117.66\
10 Dec 2007 88(2)R Ad 23/10/07--------- £ si 1160@.01=11 £ ic 426090/426101
21 Nov 2007 288b Director resigned
08 Nov 2007 288a New director appointed
25 Oct 2007 88(2)R Ad 23/10/07--------- £ si 1160@.01=11 £ ic 426079/426090