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 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010
03 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
03 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
25 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
23 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2010 CERTNM Company name changed redstone converged solutions LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
22 Feb 2010 CONNOT Change of name notice
05 Jan 2010 AA Full accounts made up to 31 March 2009
04 Dec 2009 AP01 Appointment of Mr Peter John Hallett as a director
04 Dec 2009 AP01 Appointment of Mr Peter John Hallett as a director
28 Oct 2009 AP01 Appointment of Mr Peter John Hallett as a director
19 Oct 2009 AP01 Appointment of Mr Stephen Yapp as a director
19 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
23 Jul 2009 288b Appointment terminated director martin balaam
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
20 Mar 2009 363a Return made up to 05/12/08; full list of members; amend
06 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2009 AA Full accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 05/12/08; full list of members
02 Jun 2008 288b Appointment terminated director mohammed ramzan