- Company Overview for CASTOR VALI LTD (07616444)
- Filing history for CASTOR VALI LTD (07616444)
- People for CASTOR VALI LTD (07616444)
- Charges for CASTOR VALI LTD (07616444)
- More for CASTOR VALI LTD (07616444)
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) |
---|---|---|---|
10 May 2018 | CH01 | Director's details changed for Mr Lawrence Douglas Clinton on 10 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Stephen Richard Gilchrist on 10 May 2018 | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 Aug 2017 | AP01 | Appointment of Mr Stephen Grant as a director on 1 April 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 October 2016
|
|
28 Jun 2017 | TM02 | Termination of appointment of Russell Armstrong as a secretary on 15 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB to Davidson House Forbury Square Reading RG1 3EU on 28 June 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Russell Armstrong as a director on 10 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Russell Armstrong on 1 April 2016 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
09 May 2016 | AP01 | Appointment of Mr Lawrence Douglas Clinton as a director on 5 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr Stephen Richard Gilchrist as a director on 5 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Timothy James Lee-Gallon as a director on 1 August 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | SH02 | Sub-division of shares on 3 June 2015 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|