CASTLETON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Second filing for the appointment of Mrs Vivien Kendall as a director

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS DONNA LOUISE GOLDS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS VIVIEN KENDALL

View Document

08/12/168 December 2016 Appointment of Mrs Vivien Kendall as a director on 2016-12-05

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENDALL / 06/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/115 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 15000

View Document

30/12/1030 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1020 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KENDALL / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GOLDS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 17/12/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 GBP IC 30100/22600 04/04/08 GBP SR 7500@1=7500

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED CASTLETON PARTNERS LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 ALTER MEMORANDUM 04/04/2008

View Document

16/04/0816 April 2008 APPRVL OF TRMS OF CNTRCT 04/04/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 6 PORTER STREET LONDON W1U 6DD

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/05/98

View Document

27/10/9827 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 05/10/98

View Document

22/06/9822 June 1998 £ NC 25000/50000 01/06/98

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company