CASTLEGATE TRUSTEES LIMITED

04559961
8 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SE

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 6 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mr Nicholas Edwin Gardner) 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mr Andrew Clive Severn) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 mortgage Registration of a charge 27 Buy now
07 Jul 2023 accounts Annual Accounts 6 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2022 accounts Annual Accounts 6 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 6 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 mortgage Registration of a charge 27 Buy now
21 Oct 2020 officers Change of particulars for director (Mr Andrew Clive Severn) 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 officers Termination of appointment of secretary (Paul Christopher Newton) 1 Buy now
06 Jul 2020 accounts Annual Accounts 3 Buy now
13 Mar 2020 mortgage Registration of a charge 41 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 3 Buy now
20 Jun 2019 address Move Registers To Sail Company With New Address 1 Buy now
20 Aug 2018 accounts Annual Accounts 3 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 mortgage Registration of a charge 27 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Andrew Clive Severn) 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Peter Sandham Townsend) 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2017 accounts Annual Accounts 3 Buy now
24 Apr 2017 officers Termination of appointment of director (John Duncan Andrew) 1 Buy now
19 Aug 2016 officers Appointment of director (Mr Graeme Hills) 2 Buy now
05 Aug 2016 accounts Annual Accounts 3 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2015 mortgage Registration of a charge 43 Buy now
15 Jul 2015 annual-return Annual Return 8 Buy now
10 Jul 2015 accounts Annual Accounts 3 Buy now
20 May 2015 officers Change of particulars for director (Mr Nicholas Edwin Gardner) 2 Buy now
03 Oct 2014 mortgage Registration of a charge 23 Buy now
28 Jul 2014 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 8 Buy now
01 Aug 2013 annual-return Annual Return 8 Buy now
03 Jul 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 officers Change of particulars for director (Mr Andrew Clive Severn) 2 Buy now
18 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
16 Jul 2012 annual-return Annual Return 8 Buy now
16 Jul 2012 accounts Annual Accounts 2 Buy now
12 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
23 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2011 annual-return Annual Return 8 Buy now
04 Jul 2011 accounts Annual Accounts 2 Buy now
28 Jul 2010 officers Appointment of director (Mr John Duncan Andrew) 2 Buy now
28 Jul 2010 accounts Annual Accounts 2 Buy now
28 Jul 2010 officers Termination of appointment of director (Mark Hindmarch) 1 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
15 Jul 2010 officers Change of particulars for secretary (Paul Christopher Newton) 1 Buy now
07 Jul 2010 address Move Registers To Sail Company 1 Buy now
07 Jul 2010 address Change Sail Address Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Andrew Clive Severn) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Mark Thomas Hindmarch) 2 Buy now
07 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
04 Jun 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jun 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jun 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jun 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
24 Jul 2009 accounts Annual Accounts 2 Buy now
24 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
07 Apr 2009 officers Appointment terminated director keith johnson 1 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
16 Jul 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 2 Buy now
28 Feb 2008 officers Director's change of particulars / mark hindmarch / 27/02/2008 2 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now