- Company Overview for CASTLECARE GROUP LIMITED (05094462)
- Filing history for CASTLECARE GROUP LIMITED (05094462)
- People for CASTLECARE GROUP LIMITED (05094462)
- Charges for CASTLECARE GROUP LIMITED (05094462)
- More for CASTLECARE GROUP LIMITED (05094462)
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) |
---|---|---|---|
10 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 050944620004 in full | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
30 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
07 Apr 2015 | MR01 | Registration of charge 050944620004, created on 27 March 2015 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 November 2014
|
|
13 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
13 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2014 | TM01 | Termination of appointment of Paul Francis Jephcott as a director on 1 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from The Manor House High Street Rothwell Kettering Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Robin Charles Christopher Smith as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Jennifer Priestley as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Lee Aaron Jones as a director on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Paul Francis Jephcott as a secretary on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Dennis John Hall as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of David John Barrass as a director on 1 December 2014 |