Advanced company searchLink opens in new window

CASTLEGATE 762 LIMITED

Company number 03527168

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)
22 Mar 2002 395 Particulars of mortgage/charge
19 Mar 2002 363s Return made up to 13/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
13 Mar 2002 288b Director resigned
23 May 2001 363s Return made up to 13/03/01; full list of members
23 May 2001 288a New director appointed
23 May 2001 288a New secretary appointed;new director appointed
23 May 2001 287 Registered office changed on 23/05/01 from: 19TH floor tower 42 25 old broad street london EC2N 1HQ
23 May 2001 288b Secretary resigned;director resigned
14 Mar 2001 AUD Auditor's resignation
14 Mar 2001 AUD Auditor's resignation
12 Mar 2001 AUD Auditor's resignation
07 Mar 2001 AA Full accounts made up to 30 June 2000
13 Jan 2001 395 Particulars of mortgage/charge
12 Sep 2000 288a New secretary appointed;new director appointed
12 Sep 2000 363s Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
29 Aug 2000 288b Secretary resigned;director resigned
02 Dec 1999 AA Full accounts made up to 30 June 1999
19 Oct 1999 CERTNM Company name changed aspeon systems europe LIMITED\certificate issued on 20/10/99
27 Aug 1999 CERTNM Company name changed javelin systems (europe) LIMITED\certificate issued on 31/08/99
30 Apr 1999 363s Return made up to 13/03/99; full list of members
08 Sep 1998 225 Accounting reference date extended from 31/03/99 to 30/06/99
31 May 1998 88(2)R Ad 16/03/98--------- £ si 998@1=998 £ ic 2/1000
23 Mar 1998 CERTNM Company name changed phj&w no. 7 LIMITED\certificate issued on 24/03/98
23 Mar 1998 288b Secretary resigned;director resigned
23 Mar 1998 288b Director resigned