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)
23 Apr 2020 TM01 Termination of appointment of Sean Lavery as a director on 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
02 Oct 2019 AP01 Appointment of Mr Brian Murphy as a director on 27 August 2019
02 Oct 2019 TM01 Termination of appointment of Francis Paul Martin as a director on 27 August 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
23 Oct 2018 PSC07 Cessation of Raymond O'reilly as a person with significant control on 3 April 2018
29 Jan 2018 TM01 Termination of appointment of Peter James Burnside as a director on 29 January 2018
25 Jan 2018 PSC07 Cessation of Aqua Trust Company Limited as a person with significant control on 6 April 2016
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
19 Oct 2017 PSC01 Notification of Joanne Michelle Luce as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Raymond O'reilly as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Sarah Jane Mullins as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Stephen Andrew Morgan as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 AD01 Registered office address changed from At Offices of Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast BT1 5BN to Lindsay House 10 Callender Street Belfast BT1 5BN on 13 October 2016
13 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
03 Jun 2014 TM02 Termination of appointment of Janice Robinson as a secretary on 27 May 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013