- Company Overview for CASTLETHORPE HONOURABLE LTD (09541330)
- Filing history for CASTLETHORPE HONOURABLE LTD (09541330)
- People for CASTLETHORPE HONOURABLE LTD (09541330)
- More for CASTLETHORPE HONOURABLE LTD (09541330)
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
|