CHAMPIONS GATE LIMITED
Status | ACTIVE |
Company No. | 04626382 |
Category | Private Limited Company |
Incorporated | 31 Dec 2002 |
Age | 21 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
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
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
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
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
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
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
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
Legacy
Date: 23 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 99@1
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
96 TANFIELD LANE,MILTON KEYNES,MK10 9NY
Number: | 04387680 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BETSHAM STREET,MANCHESTER,M15 5JN
Number: | 09076836 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A 70A BURRAGE PLACE,LONDON,SE18 7BE
Number: | 10775797 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR, 876 CARMARTHEN ROAD,SWANSEA,SA5 8HR
Number: | 11790938 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 CROMWELL STREET,COVENTRY,CV6 5EY
Number: | 09775515 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 10080474 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |