- Company Overview for CASTLEPLUS MANCO LIMITED (08767978)
- Filing history for CASTLEPLUS MANCO LIMITED (08767978)
- People for CASTLEPLUS MANCO LIMITED (08767978)
- More for CASTLEPLUS MANCO LIMITED (08767978)
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) |
---|---|---|---|
03 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AD01 | Registered office address changed from 73 New Bond Street London W1S 1RS England on 30 April 2014 | |
15 Apr 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 May 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of William Yuill as a director | |
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | AP01 | Appointment of Mr Jason Zemmel as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
26 Feb 2014 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
26 Feb 2014 | AP01 | Appointment of Mr Adam Hudaly as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Ian Hudaly as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Richard Power as a director | |
26 Feb 2014 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 26 February 2014 | |
09 Jan 2014 | CERTNM |
Company name changed intercede 2483 LIMITED\certificate issued on 09/01/14
|
|
08 Nov 2013 | NEWINC | Incorporation |