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)
16 Jul 2015 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 16 July 2015
21 May 2015 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR on 21 May 2015
30 Jul 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 30 July 2014
18 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
14 Apr 2014 AA Full accounts made up to 31 December 2013
03 Sep 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
19 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AP03 Appointment of Mr David Burns as a secretary
20 Jan 2011 TM02 Termination of appointment of Vincent O'brien as a secretary
26 Nov 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 AD02 Register inspection address has been changed
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
26 Nov 2009 CH03 Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Mark Brian Watt on 1 October 2009
26 Nov 2009 CH01 Director's details changed for David Graham Paine on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Daniel Mchugh on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Robert Michael Hannigan on 1 October 2009
15 Jul 2009 363a Return made up to 15/07/09; full list of members
08 Jul 2009 288b Appointment terminated director bradley critcher
06 Jul 2009 AA Full accounts made up to 31 December 2008
23 Dec 2008 288b Appointment terminated director stephen lelliott