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