CASTLEGATE 511 LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-10-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 delete address REGENT HOUSE CLINTON AVENUE NOTTINGHAM ENGLAND NG5 1AZ
2022-07-07 insert address ZETECHTICS LIMITED MAIN STREET AMOTHERBY NORTH YORKSHIRE ENGLAND YO17 6TA
2022-07-07 update reg_address_care_of BDO LLP => null
2022-07-07 update registered_address
2022-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM C/O BDO LLP REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ ENGLAND
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-16 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/02/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW
2016-06-07 insert address REGENT HOUSE CLINTON AVENUE NOTTINGHAM ENGLAND NG5 1AZ
2016-06-07 update reg_address_care_of null => BDO LLP
2016-06-07 update registered_address
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM, 2 HALLGARTH, PICKERING, NORTH YORKSHIRE, YO18 7AW
2016-04-18 update statutory_documents 11/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-13 update statutory_documents 11/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 2 HALLGARTH PICKERING NORTH YORKSHIRE UNITED KINGDOM YO18 7AW
2014-03-07 insert address 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-27 update statutory_documents 11/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-08 update statutory_documents ADOPT ARTICLES 27/02/2013
2013-02-25 update statutory_documents 11/02/13 FULL LIST
2012-12-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-10 update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 111.12
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 11/02/12 FULL LIST
2011-08-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 11/02/11 FULL LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK OVERFIELD / 12/02/2010
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH SUSANNE OVERFIELD / 11/02/2011
2010-09-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 11/02/10 FULL LIST
2009-07-01 update statutory_documents NC DEC ALREADY ADJUSTED 26/06/09
2009-07-01 update statutory_documents S-DIV
2009-07-01 update statutory_documents ADOPT ARTICLES 26/06/2009
2009-07-01 update statutory_documents GBP NC 1000/125 26/06/2009
2009-07-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-07-01 update statutory_documents SDIV 26/06/2009
2009-06-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 2 HALL GARTH, PICKERING, NORTH YORKSHIRE, YO18 7AW, UNITED KINGDOM
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 44 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BJ
2009-02-24 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH OVERFIELD / 18/04/2008
2008-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH OVERFIELD / 18/04/2008
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-14 update statutory_documents DIRECTOR APPOINTED TIMOTHY MARK OVERFIELD
2008-04-14 update statutory_documents SECRETARY APPOINTED JUDITH OVERFIELD
2008-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED
2008-04-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY CASTLEGATE SECRETARIES LIMITED
2008-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION