Advanced company searchLink opens in new window

CASTLEFIELD ADVISORY PARTNERS LIMITED

Company number 06584365

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)
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
20 Dec 2017 AA Full accounts made up to 31 August 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 77
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 37
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 August 2016
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 27
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016 AD01 Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 111 Piccadilly Manchester M1 2HY on 11 May 2016
17 Dec 2015 AA Full accounts made up to 31 August 2015
15 Oct 2015 CERTNM Company name changed barchester green investment LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
15 Oct 2015 TM01 Termination of appointment of Timothy John Bradford as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of John Harry Ditchfield as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of Jacquline Ann Adams as a director on 31 July 2015
14 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
13 May 2015 CH01 Director's details changed for Ms Jacquline Ann Adams on 13 April 2015
16 Jan 2015 AP01 Appointment of Mrs Susan Eva Gottlieb Cohen as a director on 1 January 2015
16 Jan 2015 TM01 Termination of appointment of Jonathon Clark as a director on 31 December 2014
12 Jan 2015 AA Full accounts made up to 31 August 2014
30 Dec 2014 TM02 Termination of appointment of John Arhtur Lewis as a secretary on 5 December 2014
30 Dec 2014 AP03 Appointment of Susan Eva Gottlieb Cohen as a secretary on 5 December 2014
25 Sep 2014 CH01 Director's details changed for Ms Summaiya Mosam on 17 June 2014
04 Sep 2014 AD01 Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to 9Th Floor 111 Piccadilly Manchester M1 2HY on 4 September 2014
23 Jun 2014 AP01 Appointment of Ms Summaiya Mosam as a director
23 Jun 2014 AP01 Appointment of John Stephen Eckersley as a director