CASTLEGATE 391 LIMITED
Status | DISSOLVED |
Company No. | 05563799 |
Category | Private Limited Company |
Incorporated | 14 Sep 2005 |
Age | 18 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 8 months |
SUMMARY
CASTLEGATE 391 LIMITED is an dissolved private limited company with number 05563799. It was incorporated 18 years, 7 months, 10 days ago, on 14 September 2005 and it was dissolved 2 years, 8 months ago, on 24 August 2021. The company address is Unit 3 Elgar Business Centre Moseley Road Unit 3 Elgar Business Centre Moseley Road, Worcester, WR2 6NJ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
Old address: C/O Bishops Accountancy Ltd Ground Floor Hallow Park Hallow Worcester WR2 6PG
Change date: 2019-09-04
New address: Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Anthony Wainewright
Change date: 2018-02-19
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Anthony Wainwright
Change date: 2018-02-19
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Anthony Wainwright
Change date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change account reference date company previous shortened
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 22 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage charge whole release with charge number
Date: 12 Dec 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
Old address: C/O Bone & Co Hallow Park Hallow Worcester Worcestershire WR2 6PG
New address: C/O Bishops Accountancy Ltd Ground Floor Hallow Park Hallow Worcester WR2 6PG
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Old address: C/O Bone & Co the Coach House Hallow Park Hallow Worcester WR2 6PG
Change date: 2011-05-16
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Change date: 2011-05-12
Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Wainwright
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: 5 prospect place millennium way pride park derby derbyshire DE24 8HG
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11610165 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNFOOT COMMUNITY HUB,HAWICK,TD9 8EF
Number: | SC345850 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE015651 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PROPERTY LINK SOUTHAMPTON LIMITED
52-54 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW
Number: | 07994676 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MAIN ROAD,NOTTINGHAM,NG16 5JU
Number: | 11586363 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032101 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |