Advanced company searchLink opens in new window

CASTLEGATE 598 LIMITED

Company number 07189145

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)
30 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
04 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
10 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
27 May 2011 AD01 Registered office address changed from Veterinary Radiology Limited Sheffield Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 27 May 2011
06 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
22 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 31 May 2011
21 Apr 2010 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 April 2010
20 Apr 2010 TM01 Termination of appointment of Gavin Cummings as a director
20 Apr 2010 TM01 Termination of appointment of Castlegate Directors Limited as a director
20 Apr 2010 AP01 Appointment of Nathaniel Thomas Whitley as a director
20 Apr 2010 AP01 Appointment of Dr Jeremy Vincent Davies as a director
20 Apr 2010 AP01 Appointment of Mr Richard Gordon Whitelock as a director
20 Apr 2010 AP01 Appointment of Dr Clive Mark Elwood as a director
20 Apr 2010 AP01 Appointment of Michael Aidan Thomas as a director
20 Apr 2010 AP01 Appointment of David Gould as a director
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)