Advanced company searchLink opens in new window

CASTLELAKE HOLDINGS (UK) LIMITED

Company number 05701414

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)
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Apr 2016 AP01 Appointment of Director Kevin James Hiniker as a director on 15 April 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
02 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from Bennet House No 54 St Jamess Street London SW1A 1JT on 12 May 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
06 Sep 2013 CERTNM Company name changed tpg credit management (uk) LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
06 Sep 2013 CONNOT Change of name notice
26 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Rory Joseph O'neill on 16 January 2013
03 May 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
13 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
30 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
28 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
01 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2009 288b Appointment terminated director olivier blechner