- Company Overview for CAWGATE LIMITED (01317570)
- Filing history for CAWGATE LIMITED (01317570)
- People for CAWGATE LIMITED (01317570)
- More for CAWGATE LIMITED (01317570)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
31 May 2024 | PSC07 | Cessation of Nfl Property Company Limited as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of John Alexander Heller as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Andrew Robert Heller as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Nicola Ann Blake as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC02 | Notification of Nfl Property Company Limited as a person with significant control on 21 March 2024 | |
03 Apr 2024 | PSC02 | Notification of Jan1083 Limited as a person with significant control on 21 March 2024 | |
02 Apr 2024 | PSC01 | Notification of Andrew Robert Heller as a person with significant control on 19 March 2024 | |
02 Apr 2024 | PSC01 | Notification of John Alexander Heller as a person with significant control on 19 March 2024 | |
02 Apr 2024 | PSC01 | Notification of Nicola Ann Blake as a person with significant control on 19 March 2024 | |
15 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
31 Aug 2023 | CH01 | Director's details changed for Mrs Nicola Ann Blake on 31 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mrs Morven Heller on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 31 August 2023 | |
06 Jul 2023 | PSC05 | Change of details for Nfl Property Co Limited as a person with significant control on 6 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 6 July 2023 | |
28 Jun 2023 | PSC07 | Cessation of Michael Aron Heller as a person with significant control on 30 January 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Michael Aron Heller as a director on 30 January 2023 | |
19 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Sir Michael Aron Heller on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr John Alexander Heller on 11 November 2021 |