- Company Overview for CLOSEGATE PROJECTS LIMITED (05649428)
- Filing history for CLOSEGATE PROJECTS LIMITED (05649428)
- People for CLOSEGATE PROJECTS LIMITED (05649428)
- Charges for CLOSEGATE PROJECTS LIMITED (05649428)
- More for CLOSEGATE PROJECTS LIMITED (05649428)
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
|
|
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
|
|
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
|
|
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
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 |