Advanced company searchLink opens in new window

THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED

Company number 06910378

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)
23 Jun 2023 BONA Bona Vacantia disclaimer
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Regeneration Limited as a person with significant control on 1 October 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mjr Christopher Michael Ives on 22 February 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AP01 Appointment of Mr Christopher Michael Ives as a director on 10 June 2016
10 Jun 2016 TM01 Termination of appointment of Neil Mcmillan as a director on 10 June 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
10 Mar 2015 CH01 Director's details changed for Neil Mcmillan on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
27 Oct 2014 CH01 Director's details changed for Neil Mcmillan on 1 October 2014
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders