- Company Overview for CASTLEGATE 795 LIMITED (04575239)
- Filing history for CASTLEGATE 795 LIMITED (04575239)
- People for CASTLEGATE 795 LIMITED (04575239)
- Charges for CASTLEGATE 795 LIMITED (04575239)
- More for CASTLEGATE 795 LIMITED (04575239)
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
|
|
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 |