About

Registered Number: 06391518
Date of Incorporation: 05/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 42 High Pavement, The Lace Market, Nottingham, NG1 1HN

 

Founded in 2007, Castlegate 500 Ltd have registered office in Nottingham, it's status at Companies House is "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, David Raymond 12 October 2007 24 December 2010 1
STEVENSON, David-Christopher Satchwell 12 October 2007 13 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
PSC08 - N/A 09 July 2018
PSC09 - N/A 08 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 October 2017
AUD - Auditor's letter of resignation 06 March 2017
AUD - Auditor's letter of resignation 23 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 12 August 2013
AUD - Auditor's letter of resignation 25 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 07 October 2008
225 - Change of Accounting Reference Date 18 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
SA - Shares agreement 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
123 - Notice of increase in nominal capital 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.