- Company Overview for CASTLE INVESTMENT SOLUTIONS LTD (07370865)
- Filing history for CASTLE INVESTMENT SOLUTIONS LTD (07370865)
- People for CASTLE INVESTMENT SOLUTIONS LTD (07370865)
- More for CASTLE INVESTMENT SOLUTIONS LTD (07370865)
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) |
---|---|---|---|
11 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
30 Apr 2018 | TM01 | Termination of appointment of Ian Michael Buckley as a director on 30 April 2018 | |
19 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
03 May 2016 | TM02 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 | |
14 Apr 2016 | AP01 | Appointment of Sarah Owen-Jones as a director on 11 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Philip Luard Howell as a director on 11 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Michael Mark Webb as a director on 11 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Steven Horsler as a director on 11 April 2016 | |
18 Jan 2016 | SH08 | Change of share class name or designation | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | TM01 | Termination of appointment of Tahnya Helen Sweaton as a director on 31 December 2015 | |
08 Jan 2016 | AP03 | Appointment of Richard Edwin Loader as a secretary on 31 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Helen Jane Edwards as a director on 31 December 2015 | |
28 Oct 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
02 Apr 2015 | AD01 | Registered office address changed from Suite 1 the Great Barn Scarne Court, Hurdon Road Launceston Cornwall PL15 9LR to Vision House Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ on 2 April 2015 | |
27 Mar 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Ian Michael Buckley on 25 September 2014 | |
14 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 |