Advanced company searchLink opens in new window

CASTLEPOINT NOMINEE LIMITED

Company number 03393551

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)
24 Oct 2020 AP01 Appointment of Mr James Richard Dunne as a director on 8 October 2020
22 Oct 2020 TM01 Termination of appointment of Mark Brian Watt as a director on 8 October 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Jun 2020 CS01 Confirmation statement made on 1 July 2019 with no updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
23 Dec 2019 AP01 Appointment of Mr John Brophy as a director on 5 December 2019
23 Dec 2019 TM01 Termination of appointment of David Graham Paine as a director on 29 November 2019
22 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
25 Oct 2018 TM01 Termination of appointment of James Martyn Stevens as a director on 8 October 2018
08 Aug 2018 AP01 Appointment of Mr James Martyn Stevens as a director on 19 June 2018
08 Aug 2018 AP01 Appointment of Mr Simon Brett Moscow as a director on 19 June 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
11 Apr 2018 TM01 Termination of appointment of Robert Michael Hannigan as a director on 16 October 2017
16 Jan 2018 TM01 Termination of appointment of Daniel Mchugh as a director on 15 December 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AP03 Appointment of Ms Holly Kidd as a secretary on 30 May 2016
10 Jun 2016 TM02 Termination of appointment of David Burns as a secretary on 2 May 2016
11 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 Jul 2015 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11th Floor, Two Snow Hill Birmingham B4 6WR