Advanced company searchLink opens in new window

CASTLE GATE MANAGEMENT LIMITED

Company number 01508174

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)
07 Feb 2024 AP01 Appointment of Mrs Ann Billingham as a director on 7 February 2024
07 Feb 2024 TM01 Termination of appointment of Lorna Anne Knight as a director on 24 January 2024
17 Aug 2023 AA Micro company accounts made up to 31 May 2023
17 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
02 Sep 2022 TM01 Termination of appointment of Ann Billingham as a director on 2 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 Aug 2022 CH01 Director's details changed for Mrs Lorna Anne Knight on 1 August 2022
16 Aug 2022 CH01 Director's details changed for George Pyrah on 1 August 2022
13 Jul 2022 AD01 Registered office address changed from 20 Westgate Baildon Shipley BD17 5EJ England to 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 13 July 2022
27 Oct 2021 RP04AP01 Second filing for the appointment of Mr George Pyrah as a director
27 Oct 2021 RP04AP01 Second filing for the appointment of Mrs Ann Billingham as a director
22 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
22 Sep 2021 PSC08 Notification of a person with significant control statement
22 Sep 2021 PSC07 Cessation of Margaret Joan Turner as a person with significant control on 31 July 2021
22 Sep 2021 PSC07 Cessation of Christine Terry as a person with significant control on 31 July 2021
22 Sep 2021 PSC07 Cessation of George Pyrah as a person with significant control on 31 July 2021
22 Sep 2021 PSC07 Cessation of Lorna Anne Knight as a person with significant control on 31 July 2021
26 Jul 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 AP01 Appointment of Ms Margaret Joan Turner as a director on 20 October 2019
07 Jun 2021 PSC01 Notification of Margaret Joan Turner as a person with significant control on 12 October 2019
01 Jun 2021 PSC07 Cessation of Geoffrey Marshall as a person with significant control on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Mrs Lorna Anne Knight on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Geoffrey Marshall as a director on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to 20 Westgate Baildon Shipley BD17 5EJ on 1 June 2021