- Company Overview for CALLENDER STREET NOMINEES LIMITED (NI034863)
- Filing history for CALLENDER STREET NOMINEES LIMITED (NI034863)
- People for CALLENDER STREET NOMINEES LIMITED (NI034863)
- Charges for CALLENDER STREET NOMINEES LIMITED (NI034863)
- More for CALLENDER STREET NOMINEES LIMITED (NI034863)
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
|
|
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
|
|
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 |