-
CASTLEGATE 647 LIMITED - Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
Company Information
- Company registration number
- 07620034
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mere Green House
- 46-48 Mere Green Road
- Sutton Coldfield
- West Midlands
- B75 5BT
- United Kingdom Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom UK
Management
- Managing Directors
- WINTER, Albert Grahame
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-03
- Dissolved on
- 2024-02-13
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Albert Grahame Winter
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-05-04
- Last Date: 2023-04-20
-
CASTLEGATE 647 LIMITED Company Description
- CASTLEGATE 647 LIMITED is a ltd registered in United Kingdom with the Company reg no 07620034. Its current trading status is "closed". It was registered 2011-05-03. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 31/08/2011.It can be contacted at Mere Green House .
Get CASTLEGATE 647 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Castlegate 647 Limited - Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for CASTLEGATE 647 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-20) - CS01
-
gazette-notice-compulsory (2023-11-28) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
change-person-director-company-with-change-date (2022-11-03) - CH01
-
accounts-with-accounts-type-dormant (2022-12-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-dormant (2021-09-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-20) - AD01
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-06-13) - PSC01
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-16) - AA
-
accounts-with-accounts-type-full (2017-09-19) - AA
-
confirmation-statement-with-updates (2017-08-04) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-16) - GAZ1
-
change-person-director-company-with-change-date (2016-05-12) - CH01
-
gazette-filings-brought-up-to-date (2016-03-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
change-person-director-company-with-change-date (2016-05-25) - CH01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-11-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-25) - TM02
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
auditors-resignation-company (2015-06-12) - AUD
-
appoint-person-director-company-with-name-date (2015-04-29) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-16) - MR01
-
mortgage-satisfy-charge-full (2014-12-12) - MR04
-
auditors-resignation-company (2014-04-17) - AUD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-14) - AR01
-
mortgage-satisfy-charge-full (2014-11-20) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-11-04) - AA
-
termination-director-company-with-name (2013-10-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
change-account-reference-date-company-previous-extended (2013-05-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
administrative-restoration-company (2013-05-03) - RT01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-05-03) - AA01
-
accounts-with-accounts-type-dormant (2012-05-08) - AA
-
gazette-dissolved-compulsary (2012-12-11) - GAZ2
-
gazette-notice-compulsary (2012-08-28) - GAZ1
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-24) - AP01
-
termination-director-company-with-name (2011-11-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-11-17) - AD01
-
appoint-person-secretary-company-with-name (2011-11-17) - AP03
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
legacy (2011-10-13) - MG01
-
legacy (2011-09-24) - MG01
-
incorporation-company (2011-05-03) - NEWINC