CASTLE SQUARE CORPORATE FINANCE LIMITED

06856469
SUITE 19, THE QUADRANT, 99 PARKWAY AVENUE SHEFFIELD ENGLAND S9 4WG

Documents

Documents
Date Category Description Pages
02 Sep 2024 incorporation Memorandum Articles 26 Buy now
02 Sep 2024 resolution Resolution 2 Buy now
02 Sep 2024 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2024 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Aug 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Aug 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Aug 2024 capital Return of Allotment of shares 5 Buy now
12 Jul 2024 officers Appointment of director (Mr Robert Lloyd Burton) 2 Buy now
12 Jul 2024 officers Termination of appointment of director (Patrick Michael Joseph Lynch) 1 Buy now
17 Apr 2024 officers Appointment of director (Mr Bradley James Green) 2 Buy now
27 Mar 2024 accounts Annual Accounts 10 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 11 Buy now
15 Mar 2022 accounts Annual Accounts 11 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2021 officers Termination of appointment of director (Steven William Bell) 1 Buy now
14 Jul 2021 accounts Annual Accounts 11 Buy now
09 Apr 2021 resolution Resolution 2 Buy now
09 Apr 2021 incorporation Memorandum Articles 21 Buy now
03 Mar 2021 capital Notice of cancellation of shares 6 Buy now
03 Mar 2021 capital Return of purchase of own shares 3 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 accounts Annual Accounts 9 Buy now
21 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Jan 2020 capital Notice of cancellation of shares 6 Buy now
21 Jan 2020 capital Return of purchase of own shares 3 Buy now
17 Jan 2020 officers Appointment of director (Mr Patrick Michael Joseph Lynch) 2 Buy now
10 Dec 2019 resolution Resolution 22 Buy now
10 Dec 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 accounts Annual Accounts 8 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
17 Apr 2014 resolution Resolution 21 Buy now
17 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Apr 2014 capital Return of Allotment of shares 4 Buy now
17 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2014 officers Appointment of director (Steven William Bell) 3 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 accounts Annual Accounts 8 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
25 Mar 2013 accounts Annual Accounts 8 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 8 Buy now
09 Sep 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
17 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
08 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Sep 2009 officers Director appointed kevan graham shaw 2 Buy now
26 Sep 2009 officers Appointment terminate, secretary imco secretary LIMITED logged form 1 Buy now
26 Sep 2009 officers Appointment terminated director imco director LIMITED 1 Buy now
26 Sep 2009 officers Appointment terminated director simon cuerden 1 Buy now
26 Sep 2009 address Registered office changed on 26/09/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ 1 Buy now
12 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2009 incorporation Incorporation Company 35 Buy now