-
CASTLEGATE 715 LIMITED - Ernst & Young Llp, 1 Colmore Square, Birmingham, B4 6HQ, United Kingdom
Company Information
- Company registration number
- 08858846
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ernst & Young Llp
- 1 Colmore Square
- Birmingham
- B4 6HQ Ernst & Young Llp, 1 Colmore Square, Birmingham, B4 6HQ UK
Management
- Managing Directors
- CROCKFORD, Thomas Leslie
- ELLIOTT, Jonathan David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-23
- Dissolved on
- 2022-04-28
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mr Paul Isaacs
- Bionic Services Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-02-06
- Last Date: 2021-01-23
-
CASTLEGATE 715 LIMITED Company Description
- CASTLEGATE 715 LIMITED is a ltd registered in United Kingdom with the Company reg no 08858846. Its current trading status is "closed". It was registered 2014-01-23. It has declared SIC or NACE codes as "63990". It has 2 directors It can be contacted at Ernst & Young Llp .
Get CASTLEGATE 715 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Castlegate 715 Limited - Ernst & Young Llp, 1 Colmore Square, Birmingham, B4 6HQ, United Kingdom
Did you know? kompany provides original and official company documents for CASTLEGATE 715 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 2021
-
liquidation-voluntary-declaration-of-solvency (2021-04-12) - LIQ01
-
resolution (2021-04-07) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-17) - AA
-
legacy (2021-03-17) - PARENT_ACC
-
legacy (2021-03-17) - AGREEMENT2
-
legacy (2021-03-17) - GUARANTEE2
-
confirmation-statement-with-updates (2021-02-09) - CS01
-
legacy (2021-01-11) - SH20
-
legacy (2021-01-11) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-01-11) - SH19
-
resolution (2021-01-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-04-07) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-09) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
-
change-to-a-person-with-significant-control (2020-02-19) - PSC05
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-17) - TM01
-
mortgage-satisfy-charge-full (2019-05-17) - MR04
-
cessation-of-a-person-with-significant-control (2019-05-17) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-17) - PSC02
-
appoint-person-director-company-with-name-date (2019-05-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-20) - AD01
-
change-account-reference-date-company-previous-extended (2019-07-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
confirmation-statement-with-no-updates (2018-01-28) - CS01
-
termination-secretary-company-with-name-termination-date (2018-01-03) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
appoint-person-director-company-with-name-date (2016-03-11) - AP01
-
appoint-person-secretary-company-with-name-date (2016-03-09) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-09-11) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
keyboard_arrow_right 2014
-
capital-variation-of-rights-attached-to-shares (2014-03-12) - SH10
-
memorandum-articles (2014-03-24) - MEM/ARTS
-
capital-name-of-class-of-shares (2014-03-12) - SH08
-
capital-alter-shares-subdivision (2014-03-12) - SH02
-
capital-allotment-shares (2014-03-12) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-03-12) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-11) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-03-05) - AD01
-
appoint-person-director-company-with-name (2014-03-05) - AP01
-
termination-director-company-with-name (2014-03-05) - TM01
-
incorporation-company (2014-01-23) - NEWINC
-
resolution (2014-03-12) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-03-13) - AP01