Advanced company searchLink opens in new window

CASTLE TOPCO LIMITED

Company number 05988581

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 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re susidiary co share structure 29/01/2009
06 Jan 2009 288b Appointment terminated secretary mark roger jones
05 Jan 2009 288a Secretary appointed kevin maguire
29 Dec 2008 MEM/ARTS Memorandum and Articles of Association
17 Dec 2008 CERTNM Company name changed crest nicholson group LIMITED\certificate issued on 17/12/08
07 Nov 2008 288a Secretary appointed mark roger jones
05 Nov 2008 288c Director's change of particulars / david shearer / 05/11/2008
04 Nov 2008 363a Return made up to 03/11/08; full list of members
03 Oct 2008 288b Appointment terminated secretary william hague
26 Aug 2008 AA Group of companies' accounts made up to 31 October 2007
19 Jun 2008 288a Director appointed philip james davies
03 Jun 2008 288b Appointment terminated director paul davidson
03 Jun 2008 288b Appointment terminated director alastair hepburn
03 Jun 2008 288a Director appointed paul callcutt
27 Nov 2007 363a Return made up to 03/11/07; full list of members
02 Nov 2007 288a New director appointed
02 Nov 2007 288b Director resigned
22 Oct 2007 288c Director's particulars changed
01 Oct 2007 288a New director appointed
06 Sep 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
19 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2007 288b Director resigned
20 Jul 2007 288a New secretary appointed
20 Jul 2007 288b Secretary resigned