Advanced company searchLink opens in new window

CASTLEGATE SECRETARIES LIMITED

Company number 03730056

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)
09 Mar 2015 CH01 Director's details changed for Caroline Jane Green on 9 March 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Mr Richard James Medd on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Dominic Mackenzie Swift on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Mark Richard Hughes on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Mr Raymond Morris Silverstein on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Oliver Tim Pritchard on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Richard Charles Cox on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Mr David William Maggs on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Caroline Jane Green on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Iain Peter Blatherwick on 1 January 2014
20 Mar 2014 CH01 Director's details changed for Gavin George Cummings on 10 March 2014
20 Mar 2014 CH01 Director's details changed for Mr Nigel John Blackwell on 10 March 2014
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jul 2012 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 4 July 2012
17 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
01 Feb 2012 AP03 Appointment of Richard Charles Cox as a secretary
31 Jan 2012 TM02 Termination of appointment of Iain Blatherwick as a secretary
23 Jan 2012 TM01 Termination of appointment of Joanne Bligh as a director
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010