Advanced company searchLink opens in new window

CLOATHGATE LIMITED

Company number 01289804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2009 CH01 Director's details changed for Mrs Morven Heller on 1 October 2009
14 Dec 2009 CH01 Director's details changed for John Alexander Heller on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Michael Aron Heller on 1 October 2009
14 Dec 2009 CH03 Secretary's details changed for Andrew Robert Heller on 1 October 2009
14 Dec 2009 AD01 Registered office address changed from C/O Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S91XU on 14 December 2009
10 Feb 2009 AA Accounts for a small company made up to 31 March 2008
16 Dec 2008 363a Return made up to 10/11/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
02 Feb 2008 AA Accounts for a small company made up to 31 March 2007
14 Jan 2008 363a Return made up to 10/11/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Feb 2007 AA Accounts for a small company made up to 31 March 2006
21 Dec 2006 363a Return made up to 10/11/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
21 Dec 2006 353 Location of register of members
02 Feb 2006 AA Accounts for a small company made up to 31 March 2005
05 Jan 2006 363s Return made up to 10/11/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Apr 2005 AA Accounts for a small company made up to 31 March 2004
10 Dec 2004 287 Registered office changed on 10/12/04 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
10 Dec 2004 363s Return made up to 10/11/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
30 Nov 2004 287 Registered office changed on 30/11/04 from: 37 moorgate road rotherham S60 2AD
05 Feb 2004 AA Accounts for a small company made up to 31 March 2003
12 Dec 2003 363s Return made up to 10/11/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
06 Feb 2003 AA Accounts for a small company made up to 31 March 2002
10 Dec 2002 363s Return made up to 10/11/02; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of cloathgate LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
02 Feb 2002 AA Accounts for a small company made up to 31 March 2001
21 Nov 2001 363s Return made up to 10/11/01; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of cloathgate LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
31 Jan 2001 AA Accounts for a small company made up to 31 March 2000