CASTLE SQUARE CORPORATE FINANCE LIMITED
Company number 06856469
- Company Overview for CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469)
- Filing history for CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469)
- People for CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469)
- More for CASTLE SQUARE CORPORATE FINANCE LIMITED (06856469)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
02 Sep 2024 | MA | Memorandum and Articles of Association | |
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | SH08 | Change of share class name or designation | |
02 Sep 2024 | SH08 | Change of share class name or designation | |
02 Sep 2024 | SH02 | Sub-division of shares on 27 August 2024 | |
30 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 27 August 2024
|
|
12 Jul 2024 | AP01 | Appointment of Mr Robert Lloyd Burton as a director on 8 July 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Patrick Michael Joseph Lynch as a director on 30 June 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Bradley James Green as a director on 3 April 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
30 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG England to Suite 19, the Quadrant, 99 Parkway Avenue Sheffield S9 4WG on 3 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
27 Aug 2021 | TM01 | Termination of appointment of Steven William Bell as a director on 23 August 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | MA | Memorandum and Articles of Association | |
03 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2021
|
|
03 Mar 2021 | SH03 | Purchase of own shares. |