Advanced company searchLink opens in new window

CASTLETHORPE HONOURABLE LTD

Company number 09541330

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)
16 Nov 2015 TM01 Termination of appointment of Marian Florea as a director on 29 October 2015
16 Nov 2015 AP01 Appointment of Mr Christopher Peter Lesniak as a director on 29 October 2015
16 Nov 2015 AD01 Registered office address changed from Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA United Kingdom to 83 Wickersley Road Rotherham S60 3PU on 16 November 2015
20 Aug 2015 AP01 Appointment of Marian Florea as a director on 13 August 2015
20 Aug 2015 TM01 Termination of appointment of Jumaid Iqbal as a director on 13 August 2015
20 Aug 2015 AD01 Registered office address changed from 260 Grove Road Mitcham CR4 1SD United Kingdom to Flat 5, 6 Perran Avenue Fishermead Milton Keynes MK6 2DA on 20 August 2015
06 Jul 2015 AD01 Registered office address changed from 34 Locarno Road Greenford UB6 8SN United Kingdom to 260 Grove Road Mitcham CR4 1SD on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Amardeep Devgun as a director on 29 June 2015
06 Jul 2015 AP01 Appointment of Jumaid Iqbal as a director on 29 June 2015
14 May 2015 CH01 Director's details changed for Amardeep Devgun on 7 May 2015
14 May 2015 AP01 Appointment of Amardeep Devgun as a director on 1 May 2015
14 May 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Locarno Road Greenford UB6 8SN on 14 May 2015
14 May 2015 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2015
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1