- Company Overview for CASTLE NOMINEES LIMITED (06718811)
- Filing history for CASTLE NOMINEES LIMITED (06718811)
- People for CASTLE NOMINEES LIMITED (06718811)
- Charges for CASTLE NOMINEES LIMITED (06718811)
- More for CASTLE NOMINEES LIMITED (06718811)
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
|
|
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 |