Advanced company searchLink opens in new window

CASTLEGATE TREASURY LTD

Company number 11676939

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)
08 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 30 November 2021
01 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 November 2020
20 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
08 Jul 2020 AA Micro company accounts made up to 30 November 2019
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Jan 2019 AD01 Registered office address changed from 3 Castlegate Drive Pontefract West Yorkshire England to 3 Castlegate Drive Pontefract WF8 4RE on 27 January 2019
07 Dec 2018 AD01 Registered office address changed from 3 Castlegate Drive Pontefract West Yorkshire WF8 4RE England to 3 Castlegate Drive Pontefract West Yorkshire on 7 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1
07 Dec 2018 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3 Castlegate Drive Pontefract West Yorkshire WF8 4RE on 7 December 2018
07 Dec 2018 PSC01 Notification of Simon Coates as a person with significant control on 16 November 2018
07 Dec 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 November 2018
07 Dec 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 November 2018
06 Dec 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 16 November 2018
06 Dec 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 November 2018
06 Dec 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 16 November 2018
06 Dec 2018 AP01 Appointment of Mr Simon Coates as a director on 16 November 2018
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted