Advanced company searchLink opens in new window

CLOSEGATE PROJECTS LIMITED

Company number 05649428

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)
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
16 Dec 2015 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 December 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jul 2015 AD01 Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
11 Dec 2014 AP03 Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014
11 Dec 2014 TM02 Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014
24 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
23 Sep 2014 AP01 Appointment of Miss Michaela Caroline Hunt as a director on 12 May 2014
23 Sep 2014 AP01 Appointment of Mrs Diane Frances Bishop as a director on 12 May 2014
04 Apr 2014 MEM/ARTS Memorandum and Articles of Association
03 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 03/01/2007
03 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
28 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
28 May 2013 AD01 Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013
31 Jan 2013 AD01 Registered office address changed from 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 31 January 2013
15 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of Kenneth Hunt as a director
02 Nov 2012 AP01 Appointment of Mrs Geraldine Anne Hunt as a director
10 Oct 2012 AA Group of companies' accounts made up to 30 June 2011