CALLENDER STREET NOMINEES 1 LIMITED

Metro Building, 1st Floor Metro Building, 1st Floor, Belfast, BT1 5JA, Northern Ireland
StatusACTIVE
Company No.NI643528
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

CALLENDER STREET NOMINEES 1 LIMITED is an active private limited company with number NI643528. It was incorporated 7 years, 3 months, 1 day ago, on 31 January 2017. The company address is Metro Building, 1st Floor Metro Building, 1st Floor, Belfast, BT1 5JA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr Nigel Victor William Harra

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Victor William Harra

Change date: 2023-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: Lindsay House 10 Callender Street Belfast BT1 5BN United Kingdom

New address: Metro Building, 1st Floor 6-9 Donegall Square South Belfast BT1 5JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Nigel Victor William Harra

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Nigel Victor William Harra

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean David Lavery

Cessation date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Sean David Lavery

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean David Lavery

Notification date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Sean David Lavery

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Burnside

Termination date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Peter James Burnside

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K M INTERNATIONAL LIMITED

315 ST. SAVIOURS ROAD,LEICESTER,LE5 4HG

Number:10753415
Status:ACTIVE
Category:Private Limited Company

IAIN GLASGOW LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC547305
Status:ACTIVE
Category:Private Limited Company

MAVERICK MEDIA LIMITED

C/O THE COMPANY BOOKS LTD,LONDON,EC1A 2AY

Number:03068959
Status:ACTIVE
Category:Private Limited Company

POINT PIPER LIMITED

28 ECCLESTON SQUARE,,SW1V 1NZ

Number:06078617
Status:ACTIVE
Category:Private Limited Company

SUPPORT ROBOTICS LIMITED

ST. JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:10686847
Status:ACTIVE
Category:Private Limited Company
Number:11735643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source