CASTLEGATE (UK) - History of Changes


DateDescription
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-16 update website_status OK => IndexPageFetchError
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-09 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-06-14 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-14 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-01 update statutory_documents 25/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 THE SPINNEY LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS ENGLAND B74 3BL
2014-10-07 insert address 1 THE SPINNEY LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3BL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-15 update statutory_documents 25/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 68 FLORENCE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5NG
2013-10-07 insert address 1 THE SPINNEY LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS ENGLAND B74 3BL
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 68 FLORENCE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5NG
2013-09-04 update statutory_documents 25/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7134 - Rent other machinery & equip
2013-06-22 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 25/08/12 FULL LIST
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RONALD BENNETT / 01/08/2012
2012-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE BENNETT / 01/08/2012
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 25/08/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE LEWIS / 02/01/2011
2010-09-07 update statutory_documents 25/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RONALD BENNETT / 25/08/2010
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-11 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-20 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CEDAR HOUSE KINGSBURY ROAD MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0DS
2004-09-13 update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-22 update statutory_documents RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/03 FROM: ASFORDBY HOUSE ASFORDBY BUSINESS PARK WELBY ROAD, WELBY MELTON MOWBRAY LEICESTERSHIRE LE14 3JL
2003-07-18 update statutory_documents NEW SECRETARY APPOINTED
2003-07-18 update statutory_documents SECRETARY RESIGNED
2003-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-25 update statutory_documents RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-18 update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-26 update statutory_documents RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 26 HORSE FIELD VIEW MELTON MOWBRAY LEICESTERSHIRE LE13 0TF
2000-03-15 update statutory_documents DIRECTOR RESIGNED
2000-03-15 update statutory_documents DIRECTOR RESIGNED
2000-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/00 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
2000-03-05 update statutory_documents NEW SECRETARY APPOINTED
1999-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/99 FROM: BEECHEY HOUSE 87/89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
1999-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-09-02 update statutory_documents DIRECTOR RESIGNED
1999-09-02 update statutory_documents SECRETARY RESIGNED
1999-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION