Advanced company searchLink opens in new window

CASTLE SQUARE CORPORATE FINANCE LIMITED

Company number 06856469

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 27/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.01
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
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 MA Memorandum and Articles of Association
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 2
03 Mar 2021 SH03 Purchase of own shares.