Advanced company searchLink opens in new window

CALLENDER STREET NOMINEES LIMITED

Company number NI034863

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
05 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
27 Mar 2024 AD01 Registered office address changed from 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE Northern Ireland to 6th Floor River House 48-60 High Street Belfast BT1 2BE on 27 March 2024
25 Mar 2024 AD01 Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN Northern Ireland to 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE on 25 March 2024
21 Aug 2023 TM01 Termination of appointment of Ian Elkington as a director on 21 August 2023
31 May 2023 AA Accounts for a small company made up to 31 May 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
18 May 2022 AA Accounts for a small company made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
08 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
05 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN Northern Ireland to Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN on 4 February 2021
28 Jan 2021 TM01 Termination of appointment of Michael Hugh Jennings as a director on 11 January 2021
28 Jan 2021 AP01 Appointment of Mr Edward Moore as a director on 11 January 2021
28 Jan 2021 TM01 Termination of appointment of Brian Patrick John Murphy as a director on 11 January 2021
28 Jan 2021 AP01 Appointment of Ian Elkington as a director on 11 January 2021
28 Jan 2021 PSC02 Notification of Mattioli Woods Plc as a person with significant control on 11 January 2021
11 Jan 2021 PSC07 Cessation of Sarah Jane Mullins as a person with significant control on 11 January 2021
11 Jan 2021 PSC07 Cessation of Joanne Michelle Luce as a person with significant control on 11 January 2021
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
29 Sep 2020 PSC07 Cessation of Stephen Andrew Morgan as a person with significant control on 31 July 2020
13 Aug 2020 MR04 Satisfaction of charge 1 in full
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 AP01 Appointment of Mr Michael Hugh Jennings as a director on 31 March 2020