CHAMPIONS GATE LIMITED

1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS
StatusACTIVE
Company No.04626382
CategoryPrivate Limited Company
Incorporated31 Dec 2002
Age21 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHAMPIONS GATE LIMITED is an active private limited company with number 04626382. It was incorporated 21 years, 4 months, 1 day ago, on 31 December 2002. The company address is 1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS.



Company Fillings

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Sheila Singh Rathour

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2024

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Singh Rathour

Termination date: 2023-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurcharn Singh Rathour

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sheila Singh Rathour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaswinder Jonathan Raja Singh Rathour

Notification date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Celebration Properties Limited

Cessation date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Sheila Singh Rathour

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Gurcharn Singh Rathour

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheila Singh Rathour

Change date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Gurcharn Singh Rathour

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Sheila Singh Rathour

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Gurcharn Singh Rathour

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from limehouse, mere way ruddington fields business park nottinghamshire NG11 6JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: limehouse mere way, ruddington fields business park nottinghamshire NG11 6JW

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/01/03--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed repton LIMITED\certificate issued on 15/01/03

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 13/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVE CONSULTING UK LIMITED

96 TANFIELD LANE,MILTON KEYNES,MK10 9NY

Number:04387680
Status:ACTIVE
Category:Private Limited Company

FASHION UNKNOWN LIMITED

21 BETSHAM STREET,MANCHESTER,M15 5JN

Number:09076836
Status:ACTIVE
Category:Private Limited Company

FREEHOLD PLACE LIMITED

70A 70A BURRAGE PLACE,LONDON,SE18 7BE

Number:10775797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINDSAY SIAN FITNESS LIMITED

1ST FLOOR, 876 CARMARTHEN ROAD,SWANSEA,SA5 8HR

Number:11790938
Status:ACTIVE
Category:Private Limited Company

SATSINGH CONSTRUCTIONS LTD

41-43 CROMWELL STREET,COVENTRY,CV6 5EY

Number:09775515
Status:ACTIVE
Category:Private Limited Company

THINK GREEN DOORS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:10080474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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