Advanced company searchLink opens in new window

CASTLE NOMINEES LIMITED

Company number 06718811

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)
21 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 MR04 Satisfaction of charge 5 in full
21 May 2014 MR04 Satisfaction of charge 4 in full
21 May 2014 MR04 Satisfaction of charge 7 in full
21 May 2014 MR04 Satisfaction of charge 8 in full
11 Apr 2014 MR01 Registration of charge 067188110010
09 Apr 2014 AD02 Register inspection address has been changed from C/O Invitation Digital Limited 77 West Street Bedminster Bristol Bristol BS3 3NU United Kingdom
09 Apr 2014 CH01 Director's details changed for Mr Scott Matthew Davidson on 31 March 2014
09 Apr 2014 CH01 Director's details changed for Mrs Kerry Ann Davidson on 31 March 2014
08 Apr 2014 AD01 Registered office address changed from the Old Hunting Lodge the Rocks Ashwicke Chippenham SN14 8AP on 8 April 2014
05 Nov 2013 AR01 Annual return made up to 8 October 2013 no member list
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 CERTNM Company name changed plaza nominees LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
19 Jul 2013 CONNOT Change of name notice
10 Oct 2012 AR01 Annual return made up to 8 October 2012 no member list
10 Oct 2012 AD02 Register inspection address has been changed from C/O Invitation Media Limited 77 West Street Bedminster Bristol Bristol BS3 3NU United Kingdom
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Oct 2011 AR01 Annual return made up to 8 October 2011 no member list
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 CH01 Director's details changed for Mr Scott Matthew Davidson on 31 January 2011
11 Oct 2010 AR01 Annual return made up to 8 October 2010 no member list
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 8 October 2009 no member list
16 Dec 2009 AD02 Register inspection address has been changed from Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP