Advanced company searchLink opens in new window

CASTLEPLUS MANCO LIMITED

Company number 08767978

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)
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100.00
03 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
08 Nov 2013 NEWINC Incorporation