- Company Overview for CASTLEGATE 535 LIMITED (06705076)
- Filing history for CASTLEGATE 535 LIMITED (06705076)
- People for CASTLEGATE 535 LIMITED (06705076)
- Charges for CASTLEGATE 535 LIMITED (06705076)
- Insolvency for CASTLEGATE 535 LIMITED (06705076)
- More for CASTLEGATE 535 LIMITED (06705076)
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
|
|
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
|
|
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
|
|
06 Nov 2014 | CERTNM |
Company name changed castlegate 535 LIMITED\certificate issued on 06/11/14
|
|
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
|
|
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 |