Advanced company searchLink opens in new window

CASTLEFIELD PARTNERS LIMITED

Company number 06942320

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)
13 Dec 2021 SH08 Change of share class name or designation
11 Oct 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,721.65
06 Sep 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,749.15
20 Aug 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,853.47
20 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Jul 2021 PSC07 Cessation of Bcf Capital Limited as a person with significant control on 22 April 2021
22 Feb 2021 AA Group of companies' accounts made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
09 Jun 2020 PSC02 Notification of Piccadilly Trustee Ltd as a person with significant control on 30 April 2020
30 Dec 2019 AA Group of companies' accounts made up to 31 August 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
18 Feb 2019 SH08 Change of share class name or designation
31 Dec 2018 AA Group of companies' accounts made up to 31 August 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
20 Dec 2017 AA Group of companies' accounts made up to 31 August 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jun 2017 PSC01 Notification of John Stephen Eckersley as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Bcf Capital Limited as a person with significant control on 6 April 2016
27 Jun 2017 AD01 Registered office address changed from 111 8th Floor Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 27 June 2017
10 May 2017 SH02 Consolidation of shares on 25 April 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 85,309.57
09 May 2017 SH08 Change of share class name or designation
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The b ordinary shares of £0.01 each in the issued share capital to be acquired shall be consolitdated into c ordianry shares of £1.00 each by piccadilly trust. The b ordinary shares to be acquired by piccadilly trust shall be re-classified into c ordinary shares of £1 each by piccadilly trust. 02/03/2017
  • RES10 ‐ Resolution of allotment of securities