Date | Description |
2025-01-23 |
insert address Grove House, The Green, Stillingfleet, York, YO19 6SG
York |
2024-12-22 |
delete address Fylingdale Avenue, York, YO30
York |
2024-12-22 |
delete address Melton Avenue, York, YO30
York |
2024-12-22 |
insert address Lockwood Street, York, YO31
York |
2024-11-21 |
delete address Anthea Drive, York, YO31
York |
2024-11-21 |
insert address Fylingdale Avenue, York, YO30
York |
2024-11-21 |
insert address Melton Avenue, York, YO30
York |
2024-10-20 |
delete address Bramblegate Road, Tockwith, YO26
York |
2024-10-20 |
delete address Greenshaw Drive, Haxby, YO32
York |
2024-10-20 |
delete address Low Mill Close, Heslington, York, YO10 5JN
York |
2024-10-20 |
delete address Melton Avenue, York, YO30
York |
2024-10-20 |
insert address Anthea Drive, York, YO31
York |
2024-10-20 |
insert address Oak Tree House, York Road, Stillingfleet, YO19
York |
2024-10-20 |
insert address Yorkfield House, Tadcaster Mews, Copmanthorpe, York, YO23 3AB
York |
2024-09-19 |
delete address Eskdale Avenue, York, YO10
York |
2024-09-19 |
delete address Haxby Road, York, YO31
York |
2024-09-19 |
insert address Bramblegate Road, Tockwith, YO26
York |
2024-09-19 |
insert address Low Mill Close, Heslington, York, YO10 5JN
York |
2024-09-19 |
insert address Melton Avenue, York, YO30
York |
2024-08-18 |
delete address Heworth Road, York, YO31
York |
2024-08-18 |
delete address Main Street, Elvington, YO41
York |
2024-08-18 |
delete address Moor Lane, Strensall, YO32
York |
2024-08-18 |
insert address Eskdale Avenue, York, YO10
York |
2024-08-18 |
insert address Greenshaw Drive, Haxby, YO32
York |
2024-08-18 |
insert address Haxby Road, York, YO31
York |
2024-07-16 |
delete address Warren Pastures, Stokesley Road, Northallerton, DL6 2TT |
2024-07-16 |
insert address Heworth Road, York, YO31
York |
2024-07-16 |
insert address Moor Lane, Strensall, YO32
York |
2024-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-17 |
delete address Scarcroft Road, York, YO23
York |
2024-04-17 |
insert address Warren Pastures, Stokesley Road, Northallerton, DL6 2TT |
2024-03-16 |
delete address Eldon Street, York, YO31
York |
2024-03-16 |
delete address Fulford Road, York, YO10
York |
2024-03-16 |
delete address Millfield Road, York, YO23
York |
2024-03-16 |
insert address Main Street, Elvington, YO41
York |
2024-03-16 |
insert address Scarcroft Road, York, YO23
York |
2024-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2023-09-27 |
delete address Angram Close, Rawcliffe, York, YO30 5ZN
York |
2023-09-27 |
delete address Merchant Way, Copmanthorpe, YO23
York |
2023-09-27 |
insert address Eldon Street, York, YO31
York |
2023-09-27 |
insert address Millfield Road, York, YO23
York |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-25 |
delete address Eastern Court, York, YO31
York |
2023-08-25 |
delete address Vyner Street, York, YO31
York |
2023-08-25 |
insert address Angram Close, Rawcliffe, York, YO30 5ZN
York |
2023-08-25 |
insert address Fulford Road, York, YO10
York |
2023-08-25 |
insert address Merchant Way, Copmanthorpe, YO23
York |
2023-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-22 |
delete address Bishopfields Drive, York, YO26
York |
2023-07-22 |
delete address Oakland Avenue, York, YO31
York |
2023-06-15 |
insert otherexecutives Michelle Samms |
2023-06-15 |
delete address Dower Park, Escrick, YO19
York |
2023-06-15 |
delete address Eldon Street, York, YO31
York |
2023-06-15 |
delete address Peasholme Court, The Stonebow, York, YO1 7AD
York |
2023-06-15 |
delete address Skipwith Road, Escrick, YO19
York |
2023-06-15 |
insert address Bishopfields Drive, York, YO26
York |
2023-06-15 |
insert address Eastern Court, York, YO31
York |
2023-06-15 |
insert address Oakland Avenue, York, YO31
York |
2023-06-15 |
insert address Vyner Street, York, YO31
York |
2023-06-15 |
update person_description Michelle Samms => Michelle Samms |
2023-06-15 |
update person_title Michelle Samms: Marketing & Support => Director |
2023-05-06 |
delete address Tedder Road, York, YO24
York |
2023-05-06 |
insert address Dower Park, Escrick, YO19
York |
2023-05-06 |
insert address Eldon Street, York, YO31
York |
2023-05-06 |
insert address Skipwith Road, Escrick, YO19
York |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-05 |
delete address Forest Way, York, YO31
York |
2023-04-05 |
delete address St. Giles Road, Skelton, YO30
York |
2023-04-05 |
insert address Peasholme Court, The Stonebow, York, YO1 7AD
York |
2023-04-05 |
insert address Tedder Road, York, YO24
York |
2023-03-04 |
delete address Melton Avenue, York, YO30
York |
2023-03-04 |
insert address Forest Way, York, YO31
York |
2023-03-04 |
insert address St. Giles Road, Skelton, YO30
York |
2023-02-01 |
delete address Heuthwaite Avenue, Wetherby, LS22
Wetherby |
2023-02-01 |
delete address Hillgarth Court, Elvington, YO41
York |
2023-02-01 |
delete address Lime Avenue, York, YO31
York |
2023-02-01 |
delete address Meyrick Avenue, Wetherby, LS22
Wetherby |
2023-02-01 |
insert address Melton Avenue, York, YO30
York |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-31 |
delete address Dorchester Road, Tadcaster, LS24
Tadcaster |
2022-12-31 |
insert address Hillgarth Court, Elvington, YO41
York |
2022-12-31 |
insert address Meyrick Avenue, Wetherby, LS22
Wetherby |
2022-11-28 |
delete address Boston House
212-214 High St
Boston Spa
Wetherby
LS23 6AD |
2022-11-28 |
delete person Emma Potrykus |
2022-11-28 |
delete person Joe Cross |
2022-11-28 |
delete phone 01937 538 833 |
2022-11-28 |
delete source_ip 80.82.112.188 |
2022-11-28 |
insert about_pages_linkeddomain eepurl.com |
2022-11-28 |
insert about_pages_linkeddomain street.co.uk |
2022-11-28 |
insert address Dorchester Road, Tadcaster, LS24
Tadcaster |
2022-11-28 |
insert address Heuthwaite Avenue, Wetherby, LS22
Wetherby |
2022-11-28 |
insert address Lime Avenue, York, YO31
York |
2022-11-28 |
insert contact_pages_linkeddomain eepurl.com |
2022-11-28 |
insert contact_pages_linkeddomain street.co.uk |
2022-11-28 |
insert index_pages_linkeddomain eepurl.com |
2022-11-28 |
insert index_pages_linkeddomain street.co.uk |
2022-11-28 |
insert source_ip 46.183.10.148 |
2022-11-28 |
insert terms_pages_linkeddomain eepurl.com |
2022-11-28 |
insert terms_pages_linkeddomain street.co.uk |
2022-11-28 |
insert vat 144879571 |
2022-11-28 |
update founded_year null => 2005 |
2022-11-28 |
update person_description Clare Hudson => Clare Hudson |
2022-11-28 |
update person_description Elkie Buckland => Elkie Buckland |
2022-11-28 |
update person_description James Nicholson => James Nicholson |
2022-11-28 |
update person_description Michelle Samms => Michelle Samms |
2022-11-28 |
update person_description Neil Samms => Neil Samms |
2022-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-22 |
insert address Boston House
212-214 High St
Boston Spa
Wetherby
LS23 6AD |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2022-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-04 |
update statutory_documents ADOPT ARTICLES 26/11/2021 |
2021-12-20 |
update person_title Joe Cross: Head of Residential Sales ( Wetherby ) => null |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
insert contact_pages_linkeddomain castlegateit.co.uk |
2021-09-28 |
insert contact_pages_linkeddomain facebook.com |
2021-09-28 |
insert contact_pages_linkeddomain instagram.com |
2021-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SAMMS |
2021-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 08/09/2021 |
2021-08-26 |
delete contact_pages_linkeddomain castlegateit.co.uk |
2021-08-26 |
delete contact_pages_linkeddomain facebook.com |
2021-08-26 |
delete contact_pages_linkeddomain instagram.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-08 |
insert person Joe Cross |
2021-04-08 |
update person_description Neil Samms => Neil Samms |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-02-07 |
delete source_ip 185.119.173.201 |
2021-02-07 |
insert person Emma Potrykus |
2021-02-07 |
insert person Michelle Samms |
2021-02-07 |
insert source_ip 80.82.112.188 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update person_title Clare Hudson: null => Sales Consultant |
2020-03-29 |
delete person Jo Hollins |
2020-03-29 |
insert person Clare Hudson |
2020-02-21 |
insert contact_pages_linkeddomain castlegateit.co.uk |
2020-02-21 |
insert contact_pages_linkeddomain instagram.com |
2020-02-21 |
insert index_pages_linkeddomain castlegateit.co.uk |
2020-02-21 |
insert index_pages_linkeddomain instagram.com |
2020-02-21 |
insert terms_pages_linkeddomain castlegateit.co.uk |
2020-02-21 |
insert terms_pages_linkeddomain instagram.com |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-20 |
update person_description James Nicholson => James Nicholson |
2019-04-20 |
update person_description Neil Samms => Neil Samms |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 08/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2018-02-01 |
update statutory_documents CESSATION OF CHARLIE EDWARD DALLAS LANCASTER AS A PSC |
2017-10-15 |
delete person Charlie Lancaster |
2017-10-15 |
update person_description James Nicholson => James Nicholson |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLIE LANCASTER |
2017-03-16 |
delete source_ip 217.199.187.190 |
2017-03-16 |
insert source_ip 185.119.173.201 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-01-24 |
insert general_emails in..@lancastersamms.co.uk |
2017-01-24 |
delete alias Web For PC |
2017-01-24 |
delete index_pages_linkeddomain office.com |
2017-01-24 |
delete index_pages_linkeddomain webforpc.com |
2017-01-24 |
insert address 27 High Petergate, York, YO1 7HP |
2017-01-24 |
insert alias Lancaster Samms |
2017-01-24 |
insert email in..@lancastersamms.co.uk |
2017-01-24 |
insert index_pages_linkeddomain self-balancingscooters.com |
2017-01-24 |
insert person Charlie Lancaster |
2017-01-24 |
insert phone 01904 500455 |
2017-01-24 |
insert registration_number 7930709 |
2017-01-24 |
update name Web For PC => Lancaster Samms |
2017-01-24 |
update primary_contact null => 27 High Petergate, York, YO1 7HP |
2016-11-25 |
update website_status InvalidContent => OK |
2016-11-25 |
delete general_emails in..@lancastersamms.co.uk |
2016-11-25 |
delete address 27 High Petergate, York, YO1 7HP |
2016-11-25 |
delete alias Lancaster Samms |
2016-11-25 |
delete email in..@lancastersamms.co.uk |
2016-11-25 |
delete phone 01904 500455 |
2016-11-25 |
delete registration_number 7930709 |
2016-11-25 |
insert alias Web For PC |
2016-11-25 |
insert index_pages_linkeddomain office.com |
2016-11-25 |
insert index_pages_linkeddomain webforpc.com |
2016-11-25 |
update name Lancaster Samms => Web For PC |
2016-11-25 |
update primary_contact 27 High Petergate, York, YO1 7HP => null |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-20 |
update website_status OK => InvalidContent |
2016-06-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-11 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-02 |
update person_description James Nicholson => James Nicholson |
2016-02-02 |
update statutory_documents 31/01/16 FULL LIST |
2015-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 26/06/2015 |
2015-06-25 |
update statutory_documents ADOPT ARTICLES 09/06/2015 |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-09 |
insert general_emails in..@lancastersamms.co.uk |
2015-04-09 |
delete index_pages_linkeddomain technicweb.com |
2015-04-09 |
delete source_ip 89.234.59.244 |
2015-04-09 |
insert email in..@lancastersamms.co.uk |
2015-04-09 |
insert phone 01904 500455 |
2015-04-09 |
insert registration_number 7930709 |
2015-04-09 |
insert source_ip 217.199.187.190 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 21/11/2014 |
2015-02-02 |
update statutory_documents 31/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-29 |
update robots_txt_status cip.lancastersamms.co.uk: 404 => 0 |
2014-05-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-02-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-31 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE LANCASTER / 22/01/2014 |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SAMMS / 22/01/2014 |
2013-07-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-12-31 |
2013-06-25 |
insert sic_code 68310 - Real estate agencies |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
delete address BLAKE HOUSE 18 BLAKE STREET YORK NORTH YORKSHIRE UNITED KINGDOM YO1 8QH |
2013-06-24 |
insert address 27 HIGH PETERGATE YORK YO1 7HP |
2013-06-24 |
update registered_address |
2013-06-22 |
update account_ref_month 1 => 3 |
2013-06-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
insert address 27 High Petergate York YO1 7HP |
2013-05-16 |
update primary_contact null => 27 High Petergate York YO1 7HP |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-11 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
BLAKE HOUSE 18 BLAKE STREET
YORK
NORTH YORKSHIRE
YO1 8QH
UNITED KINGDOM |
2012-08-13 |
update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013 |
2012-01-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |