Advanced company searchLink opens in new window

CAWSTON PARK LIMITED

Company number 03670039

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)
24 Dec 2004 395 Particulars of mortgage/charge
23 Dec 2004 395 Particulars of mortgage/charge
22 Dec 2004 122 £ sr 25000@1 28/10/04
22 Dec 2004 363s Return made up to 18/11/04; full list of members
22 Dec 2004 363(288) Secretary resigned
22 Dec 2004 363(287) Registered office changed on 22/12/04
16 Sep 2004 AA Accounts for a small company made up to 31 December 2003
31 Aug 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2004 288a New secretary appointed
17 Mar 2004 363s Return made up to 18/11/03; full list of members
17 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
31 Oct 2003 122 Nc dec already adjusted 22/07/03
31 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 22/07/03
31 Oct 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2003 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
31 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2003 122 S-div 22/07/03
29 Oct 2003 88(2)R Ad 22/07/03--------- £ si 2800@.01=28 £ ic 25112/25140
20 Oct 2003 288a New director appointed
20 Oct 2003 288a New director appointed
20 Oct 2003 288a New director appointed
20 Oct 2003 288a New director appointed
04 Sep 2003 288b Director resigned