CASTLEFIELD ADVISORY PARTNERS LIMITED
Company number 06584365
- Company Overview for CASTLEFIELD ADVISORY PARTNERS LIMITED (06584365)
- Filing history for CASTLEFIELD ADVISORY PARTNERS LIMITED (06584365)
- People for CASTLEFIELD ADVISORY PARTNERS LIMITED (06584365)
- Charges for CASTLEFIELD ADVISORY PARTNERS LIMITED (06584365)
- More for CASTLEFIELD ADVISORY PARTNERS LIMITED (06584365)
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
|
|
23 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
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
|
|
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
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
|
|
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
|
|
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 |