- Company Overview for CASTLETON I4E LIMITED (03476733)
- Filing history for CASTLETON I4E LIMITED (03476733)
- People for CASTLETON I4E LIMITED (03476733)
- Charges for CASTLETON I4E LIMITED (03476733)
- More for CASTLETON I4E LIMITED (03476733)
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
|
|
22 Feb 2010 | CERTNM |
Company name changed redstone converged solutions LIMITED\certificate issued on 22/02/10
|
|
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
|
|
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 |