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)
31 Aug 2016 AD01 Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 111 8th Floor Piccadilly Manchester M1 2HY on 31 August 2016
04 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 83,952.57
17 Dec 2015 AA Group of companies' accounts made up to 31 August 2015
14 Dec 2015 TM01 Termination of appointment of Trevor Lincoln as a director on 14 December 2015
14 Dec 2015 AP02 Appointment of Piccadilly Trustee Limited as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Jeremy Paul Burden as a director on 14 December 2015
14 Dec 2015 AP02 Appointment of Bcf Capital Limited as a director on 14 December 2015
02 Oct 2015 CERTNM Company name changed castlefield capital LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 83,952.57
16 Jul 2015 CH01 Director's details changed for Mr Jeremy Paul Burden on 12 August 2014
12 Jan 2015 AA Group of companies' accounts made up to 31 August 2014
30 Dec 2014 AP03 Appointment of Susan Eva Gottlieb Cohen as a secretary on 5 December 2014
30 Dec 2014 TM02 Termination of appointment of John Arthur Lewis as a secretary on 5 December 2014
28 Aug 2014 AD01 Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to 9Th Floor 111 Piccadilly Manchester M1 2HY on 28 August 2014
24 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 83,952.57
18 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 82,257.87
22 Jan 2014 SH19 Statement of capital on 22 January 2014
  • GBP 77,190.23
09 Jan 2014 CAP-SS Solvency statement dated 17/12/13
09 Jan 2014 SH20 Statement by directors
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 31/12/2013
02 Jan 2014 AA Group of companies' accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
10 May 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10 May 2013
28 Jan 2013 AP01 Appointment of Trevor Lincoln as a director