Advanced company searchLink opens in new window

CASTLECARE GROUP LIMITED

Company number 05094462

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)
30 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Apr 2005 395 Particulars of mortgage/charge
22 Apr 2005 AA Group of companies' accounts made up to 31 December 2004
19 Apr 2005 363s Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
01 Feb 2005 88(2)O Ad 06/07/04--------- £ si 965000@.01
01 Feb 2005 88(2)O Ad 07/12/04--------- £ si 77778@.01
07 Jan 2005 88(2)R Ad 07/12/04--------- £ si 77778@.01=777 £ ic 9651/10428
07 Jan 2005 123 Nc inc already adjusted 07/12/04
07 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2004 123 Nc inc already adjusted 01/07/04
23 Aug 2004 225 Accounting reference date shortened from 30/04/05 to 31/12/04
10 Aug 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2004 128(4) Notice of assignment of name or new name to shares
10 Aug 2004 88(2)R Ad 06/07/04--------- £ si 965000@.01=9650 £ ic 1/9651
10 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divison 01/07/04
10 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jul 2004 288a New director appointed
21 Jul 2004 287 Registered office changed on 21/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Jul 2004 288b Director resigned
21 Jul 2004 288b Secretary resigned;director resigned