- 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) |
---|---|---|---|
21 Jun 2012 | AD01 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 June 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Jan 2011 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary | |
21 Jan 2011 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Nigel Blackwell as a director | |
22 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
22 Dec 2010 | AP03 | Appointment of Jeremy Philip Charles Keith as a secretary | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
18 May 2010 | TM01 | Termination of appointment of Roderick Fox as a director | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
04 May 2010 | AP01 | Appointment of John Simpson as a director | |
04 May 2010 | AP01 | Appointment of Mr Roderick Charles Fox as a director | |
04 May 2010 | AP01 | Appointment of Paul Andrew Clouting as a director | |
14 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
02 Oct 2008 | 288a | Director appointed nigel john blackwell | |
23 Sep 2008 | NEWINC | Incorporation |