Advanced company searchLink opens in new window

CASTLEGATE 795 LIMITED

Company number 04575239

Filter by category

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)
18 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jan 2017 TM01 Termination of appointment of Andrew Smith as a director on 5 October 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Sep 2016 MR01 Registration of charge 045752390008, created on 1 September 2016
16 Jun 2016 MR01 Registration of charge 045752390007, created on 3 June 2016
31 May 2016 MR04 Satisfaction of charge 5 in full
11 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 AP01 Appointment of Mr Alan Horton as a director on 18 April 2016
25 Apr 2016 AP02 Appointment of Gold Round Limited as a director on 18 April 2016
25 Apr 2016 AP01 Appointment of Mr Stuart Pace as a director on 18 April 2016
25 Apr 2016 AD01 Registered office address changed from 6 Fulwood Park Caxton Road, Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016
25 Apr 2016 TM01 Termination of appointment of Stuart Lees as a director on 18 April 2016
25 Apr 2016 AP04 Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016
25 Apr 2016 AP01 Appointment of Mr Andrew Smith as a director on 18 April 2016
25 Apr 2016 AA01 Current accounting period extended from 31 January 2016 to 30 April 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,001
06 May 2015 TM01 Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,001
07 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Oct 2014 AP01 Appointment of Mr Andrew Mark Lloyd Jones as a director on 24 July 2014