CASTLEGATE 643 LIMITED

3 Holloway Close 3 Holloway Close, Nottingham, NG13 8NG, England
StatusACTIVE
Company No.07619924
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CASTLEGATE 643 LIMITED is an active private limited company with number 07619924. It was incorporated 13 years, 2 months, 1 day ago, on 03 May 2011. The company address is 3 Holloway Close 3 Holloway Close, Nottingham, NG13 8NG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Change date: 2024-05-10

Old address: 81 Melton Road West Bridgford Nottingham NG2 6EN England

New address: 3 Holloway Close East Bridgford Nottingham NG13 8NG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alexander Cochrane

Termination date: 2017-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Alexander Cochrane

Termination date: 2017-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: Mowbray House Castle Meadow Road Nottingham NG2 1BJ

New address: 81 Melton Road West Bridgford Nottingham NG2 6EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 May 2016

Category: Address

Type: AD04

New address: Mowbray House Castle Meadow Road Nottingham NG2 1BJ

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2016

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-29

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Matthew Joseph Baldwin Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2014

Category: Address

Type: AD02

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

New address: C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Matthew Joseph Baldwin Smith

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Move registers to sail company

Date: 21 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-03

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Change sail address company

Date: 18 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Joseph Baldwin Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Alexander Cochrane

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cummings

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBRIT CARE SERVICES LIMITED

8 GAISBY RISE,SHIPLEY,BD18 1AW

Number:10812441
Status:ACTIVE
Category:Private Limited Company

CDM TECHNOLOGY SOLUTIONS LIMITED

404 MARGARITA PLAZA,BELFAST,BT2 8FF

Number:NI646254
Status:ACTIVE
Category:Private Limited Company

LAKES HOLDINGS LIMITED

342 REGENTS PARK ROAD,,N3 2LJ

Number:06004907
Status:ACTIVE
Category:Private Limited Company

RAMDEV LIMITED

UNIT 4 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:03850547
Status:ACTIVE
Category:Private Limited Company

STRACATHRO ESTATES LIMITED

BRAE OF PERT,KINCARDINESHIRE,AB30 1QR

Number:SC129179
Status:ACTIVE
Category:Private Limited Company

THE SHIRT FACTORY (MANAGEMENT COMPANY) LIMITED

C/O DORSET PROPERTY,SHERBORNE,DT9 3BS

Number:11162471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source