Advanced company searchLink opens in new window

CASTLETON OBGYN LIMITED

Company number NI607735

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)
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
06 Feb 2015 CERTNM Company name changed commercial services & supplies LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2014-09-30
06 Feb 2015 CONNOT Change of name notice
02 Feb 2015 TM01 Termination of appointment of Gavin Diamond as a director on 30 September 2014
02 Feb 2015 TM01 Termination of appointment of Paul John Bratton as a director on 30 September 2014
02 Feb 2015 AP01 Appointment of Mr Gary Dorman as a director on 30 September 2014
02 Feb 2015 TM01 Termination of appointment of Enda James Cushnahan as a director on 30 September 2014
30 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
10 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 September 2013
30 Jan 2014 AP01 Appointment of Mr Paul John Bratton as a director
30 Jan 2014 TM01 Termination of appointment of Seána Mc Areavey as a director
30 Jan 2014 AP01 Appointment of Mr Enda James Cushnahan as a director
30 Jan 2014 AP01 Appointment of Mr Gavin Diamond as a director
29 Jan 2014 CERTNM Company name changed lockview (no.2) LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
29 Jan 2014 CONNOT Change of name notice
17 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
17 Jun 2013 TM02 Termination of appointment of Kieran Corley as a secretary
17 Jun 2013 TM01 Termination of appointment of Paddy Mc Cormack as a director
17 Jun 2013 TM01 Termination of appointment of Kieran Corley as a director
17 Jun 2013 AP01 Appointment of Mrs Seána Mc Areavey as a director
13 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
05 Jul 2011 CERTNM Company name changed allurach LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-20
05 Jul 2011 CONNOT Change of name notice