Advanced company searchLink opens in new window

CASTLETON I4E LIMITED

Company number 03476733

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)
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 17 January 2013
27 Nov 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Comp bus 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
21 May 2012 AA Full accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Peter Andrew Hayes as a secretary
29 Nov 2011 TM02 Termination of appointment of Nicholas O'rorke as a secretary
02 Mar 2011 TM01 Termination of appointment of Mark Ashby as a director
02 Mar 2011 TM01 Termination of appointment of Shaun Parker as a director
06 Jan 2011 AA Full accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
04 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
04 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
04 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 2
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
15 Sep 2010 TM01 Termination of appointment of Peter Hallett as a director
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
15 Sep 2010 TM01 Termination of appointment of Peter Hallett as a director
07 Jun 2010 AP01 Appointment of Mr Mark Edward Ashby as a director
04 Jun 2010 AP01 Appointment of Mr Shaun Raymond Parker as a director