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)
24 Jul 2014 TM01 Termination of appointment of Pete Francis Lee as a director on 24 July 2014
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,001
21 Nov 2013 AP01 Appointment of Mr Pete Francis Lee as a director
13 Sep 2013 AA Full accounts made up to 31 January 2013
08 Mar 2013 TM01 Termination of appointment of Niall Pollard as a director
21 Dec 2012 TM01 Termination of appointment of Louise Dickinson as a director
21 Dec 2012 TM02 Termination of appointment of Louise Dickinson as a secretary
07 Nov 2012 AA Full accounts made up to 31 January 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Ms Louise Dickinson on 28 October 2011
08 Nov 2011 CH01 Director's details changed for Mr Niall Mackinlay Pollard on 28 October 2011
08 Nov 2011 CH03 Secretary's details changed for Ms Louise Dickinson on 28 October 2011
02 Nov 2011 AA Full accounts made up to 31 January 2011
09 May 2011 TM01 Termination of appointment of Simon Maude as a director
03 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
03 Mar 2011 TM01 Termination of appointment of Steven Watkins as a director
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
22 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 December 2009
27 Oct 2010 AP01 Appointment of Mr Stuart Lees as a director
01 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
26 Nov 2009 TM01 Termination of appointment of John Barrett as a director
26 Nov 2009 TM02 Termination of appointment of Niall Pollard as a secretary
25 Nov 2009 AD02 Register inspection address has been changed from C/O Independent Inspections Ltd 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ