About

Registered Number: 06856469
Date of Incorporation: 24/03/2009 (16 years ago)
Company Status: Active
Registered Address: 99 Parkway Avenue, Sheffield, S9 4WG,

 

Based in Sheffield, Castle Square Corporate Finance Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bell, Steven William, Lynch, Patrick Michael Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Steven William 10 April 2014 - 1
LYNCH, Patrick Michael Joseph 06 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
PSC07 - N/A 21 January 2020
PSC02 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
SH03 - Return of purchase of own shares 21 January 2020
AP01 - Appointment of director 17 January 2020
RESOLUTIONS - N/A 10 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2019
CS01 - N/A 13 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 08 April 2015
RESOLUTIONS - N/A 17 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH08 - Notice of name or other designation of class of shares 17 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 February 2012
SH01 - Return of Allotment of shares 09 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 20 April 2010
CERTNM - Change of name certificate 17 January 2010
CONNOT - N/A 17 January 2010
AA01 - Change of accounting reference date 08 December 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
287 - Change in situation or address of Registered Office 26 September 2009
CERTNM - Change of name certificate 12 September 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.