Based in Gloucestershire, Castlegate Business Park Ltd was registered on 09 November 2010, it's status is listed as "Active". We don't currently know the number of employees at Castlegate Business Park Ltd. The organisation has 2 directors listed as Dunley, Jonathan James Stewart, Jones, Michael Desmond at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNLEY, Jonathan James Stewart | 11 June 2012 | - | 1 |
JONES, Michael Desmond | 16 December 2011 | 21 February 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 22 November 2018 | |
MR04 - N/A | 26 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 16 December 2016 | |
AD01 - Change of registered office address | 02 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 09 November 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
CH01 - Change of particulars for director | 17 June 2015 | |
MR04 - N/A | 27 March 2015 | |
MR04 - N/A | 27 March 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 10 November 2014 | |
MR01 - N/A | 10 October 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
AR01 - Annual Return | 13 November 2012 | |
CH01 - Change of particulars for director | 13 November 2012 | |
CH01 - Change of particulars for director | 12 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
AP03 - Appointment of secretary | 03 July 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AD01 - Change of registered office address | 23 December 2011 | |
AA01 - Change of accounting reference date | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 08 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 06 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
CERTNM - Change of name certificate | 30 March 2011 | |
CONNOT - N/A | 30 March 2011 | |
AD01 - Change of registered office address | 16 December 2010 | |
NEWINC - New incorporation documents | 09 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2011 | Fully Satisfied |
N/A |
Legal charge | 23 May 2006 | Fully Satisfied |
N/A |