Advanced company searchLink opens in new window

CASTLEBECK GROUP LIMITED

Company number 04450369

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)
26 Jan 2010 CH01 Director's details changed for Michael Dennis Parsons on 2 October 2009
30 Oct 2009 AA Full accounts made up to 31 December 2008
20 Jul 2009 363a Return made up to 20/07/09; full list of members
03 Jun 2009 288a Director appointed lee reed
22 Jan 2009 288b Appointment terminated director denis brosnan
29 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
29 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 Oct 2008 288b Appointment terminated director owen mcgartoll
24 Oct 2008 88(3) Particulars of contract relating to shares
24 Oct 2008 88(2) Ad 17/10/08\gbp si 10260988400@0.01=102609884\gbp ic 42117.61/102652001.61\
24 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 13
22 Oct 2008 AA Full accounts made up to 31 December 2007
29 Sep 2008 288a Director appointed paul brosnan
25 Sep 2008 288b Appointment terminated director david cole
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 12
21 Jul 2008 363a Return made up to 20/07/08; full list of members
21 Jul 2008 288c Director's change of particulars / michael parsons / 01/12/2007
27 Feb 2008 288b Appointment terminated director john benn
25 Jan 2008 288a New director appointed
23 Jan 2008 288b Director resigned
08 Jan 2008 288a New director appointed
30 Sep 2007 288a New director appointed
13 Aug 2007 363a Return made up to 20/07/07; full list of members
10 Aug 2007 288c Director's particulars changed