Advanced company searchLink opens in new window

CASTLEGATE 535 LIMITED

Company number 06705076

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)
28 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
28 Sep 2017 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Lanyon House Mission Court Newport NP20 2DW on 28 September 2017
28 Sep 2017 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 28 September 2017
26 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
28 Mar 2017 AP03 Appointment of Mrs Lorna Leonard as a secretary on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Christine Taylor as a secretary on 28 March 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Mar 2015 CERTNM Company name changed tilon recycling LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
17 Mar 2015 AP01 Appointment of Mr John Simpson as a director on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Stephen Michael O'leary as a director on 17 March 2015
17 Mar 2015 AP01 Appointment of Mr Jeremy Philip Charles Keith as a director on 17 March 2015
31 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
06 Nov 2014 CERTNM Company name changed castlegate 535 LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
05 Nov 2014 TM01 Termination of appointment of John Simpson as a director on 5 November 2014
05 Nov 2014 TM02 Termination of appointment of Jeremy Philip Charles Keith as a secretary on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Stephen Michael O'leary as a director on 5 November 2014
05 Nov 2014 AP03 Appointment of Mrs Christine Taylor as a secretary on 5 November 2014
30 May 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of Paul Clouting as a director