Advanced company searchLink opens in new window

CAWSTON PARK HOLDINGS LIMITED

Company number 05445223

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)
19 Nov 2007 288a New secretary appointed
16 Nov 2007 288b Secretary resigned
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
26 Jun 2007 363a Return made up to 06/05/07; full list of members
07 Dec 2006 288a New director appointed
24 Nov 2006 288b Director resigned
11 Sep 2006 AA Group of companies' accounts made up to 31 December 2005
20 Jun 2006 363a Return made up to 06/05/06; full list of members
16 May 2006 CERTNM Company name changed ad care LIMITED\certificate issued on 16/05/06
04 Apr 2006 288a New director appointed
07 Jul 2005 123 Nc inc already adjusted 25/05/05
14 Jun 2005 88(3) Particulars of contract relating to shares
14 Jun 2005 88(2)R Ad 25/05/05--------- £ si 1477595@.1=147759 £ ic 403176/550935
14 Jun 2005 225 Accounting reference date shortened from 31/05/06 to 31/12/05
14 Jun 2005 288a New director appointed
14 Jun 2005 88(2)R Ad 25/05/05--------- £ si 4031757@.1=403175 £ ic 1/403176
14 Jun 2005 288a New director appointed
14 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/05/05
14 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2005 395 Particulars of mortgage/charge