Advanced company searchLink opens in new window

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED

Company number 04205285

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)
08 Feb 2024 TM01 Termination of appointment of Stephen Hall as a director on 26 January 2024
09 Jan 2024 AP04 Appointment of Zenith Management Ltd. as a secretary on 4 January 2024
09 Jan 2024 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 9 January 2024
03 Jan 2024 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 2 January 2024
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 TM01 Termination of appointment of Katarzyna Farys as a director on 28 June 2023
02 Mar 2023 TM01 Termination of appointment of James Edward Mashhouri as a director on 2 March 2023
03 Feb 2023 TM01 Termination of appointment of Andrew Jordan Wright as a director on 3 February 2023
12 Dec 2022 AP01 Appointment of Mr Giles Alok Grover as a director on 26 April 2022
14 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Apr 2022 AP01 Appointment of Mr Andrew Jordan Wright as a director on 24 June 2021
28 Apr 2022 AP01 Appointment of Mrs Katarzyna Farys as a director on 9 June 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr Benjamin Glen Audley as a director on 1 January 2021
22 Feb 2021 TM01 Termination of appointment of Ann Elizabeth Webb as a director on 19 February 2021
19 Jan 2021 CH04 Secretary's details changed for Rendall & Rittner Limited on 18 January 2021
06 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
07 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Aug 2019 TM01 Termination of appointment of Giles Alok Grover as a director on 5 August 2019