- 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) |
---|---|---|---|
26 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2009 | AP01 | Appointment of Mrs Kerry Ann Davidson as a director | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
22 Nov 2009 | CH01 | Director's details changed for Mr Scott Matthew Davidson on 14 October 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from 11-12 Queen Square Bristol Avon BS1 4NT on 19 October 2009 | |
20 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
25 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
21 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
21 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2008 | 288a | Director appointed scott matthew davidson | |
21 Nov 2008 | 288b | Appointment terminated secretary kathryn peirce | |
21 Nov 2008 | 288b | Appointment terminated director james hawkins | |
08 Oct 2008 | NEWINC | Incorporation |