Advanced company searchLink opens in new window

CASTLEGATE HOUSE GP LIMITED

Company number 05616415

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)
17 Jan 2007 288b Secretary resigned
17 Jan 2007 288a New secretary appointed
13 Jul 2006 287 Registered office changed on 13/07/06 from: c/o tyburn lane LLP 43 dover street london W1S 4NU
03 May 2006 395 Particulars of mortgage/charge
03 May 2006 395 Particulars of mortgage/charge
08 Feb 2006 287 Registered office changed on 08/02/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU
06 Feb 2006 395 Particulars of mortgage/charge
06 Feb 2006 395 Particulars of mortgage/charge
27 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2006 MEM/ARTS Memorandum and Articles of Association
18 Jan 2006 288a New director appointed
11 Jan 2006 287 Registered office changed on 11/01/06 from: 43 dover street london W1S 4NU
04 Jan 2006 288a New director appointed
04 Jan 2006 288a New director appointed
04 Jan 2006 88(2)R Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000
04 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2005 CERTNM Company name changed anglo irish private equity gp (n O. 18) LIMITED\certificate issued on 21/12/05
15 Dec 2005 225 Accounting reference date shortened from 30/11/06 to 30/09/06
24 Nov 2005 287 Registered office changed on 24/11/05 from: 10 old jewry london EC2R 8DN
16 Nov 2005 288a New director appointed
16 Nov 2005 288a New secretary appointed
16 Nov 2005 288a New director appointed
16 Nov 2005 288a New director appointed
09 Nov 2005 288b Secretary resigned