- Company Overview for CASTLE TOPCO LIMITED (05988581)
- Filing history for CASTLE TOPCO LIMITED (05988581)
- People for CASTLE TOPCO LIMITED (05988581)
- Charges for CASTLE TOPCO LIMITED (05988581)
- Insolvency for CASTLE TOPCO LIMITED (05988581)
- More for CASTLE TOPCO LIMITED (05988581)
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) |
---|---|---|---|
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2009 | 288b | Appointment terminated secretary mark roger jones | |
05 Jan 2009 | 288a | Secretary appointed kevin maguire | |
29 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Dec 2008 | CERTNM | Company name changed crest nicholson group LIMITED\certificate issued on 17/12/08 | |
07 Nov 2008 | 288a | Secretary appointed mark roger jones | |
05 Nov 2008 | 288c | Director's change of particulars / david shearer / 05/11/2008 | |
04 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
03 Oct 2008 | 288b | Appointment terminated secretary william hague | |
26 Aug 2008 | AA | Group of companies' accounts made up to 31 October 2007 | |
19 Jun 2008 | 288a | Director appointed philip james davies | |
03 Jun 2008 | 288b | Appointment terminated director paul davidson | |
03 Jun 2008 | 288b | Appointment terminated director alastair hepburn | |
03 Jun 2008 | 288a | Director appointed paul callcutt | |
27 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
02 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288b | Director resigned | |
22 Oct 2007 | 288c | Director's particulars changed | |
01 Oct 2007 | 288a | New director appointed | |
06 Sep 2007 | 288a | New secretary appointed | |
05 Sep 2007 | 288b | Secretary resigned | |
19 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2007 | 288b | Director resigned | |
20 Jul 2007 | 288a | New secretary appointed | |
20 Jul 2007 | 288b | Secretary resigned |