CASTLE GATE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/05/2521 May 2025 Appointment of Mr Rodney Alan Fotherby as a director on 2025-05-21

View Document

05/03/255 March 2025 Termination of appointment of Ann Billingham as a director on 2025-03-03

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-05-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Lorna Anne Knight as a director on 2024-01-24

View Document

07/02/247 February 2024 Appointment of Mrs Ann Billingham as a director on 2024-02-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Second filing for the appointment of Mrs Ann Billingham as a director

View Document

27/10/2127 October 2021 Second filing for the appointment of Mr George Pyrah as a director

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 113 BRADFORD ROAD CLAYTON BRADFORD WEST YORKSHIRE BD14 6HR

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TERRY

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/08/1820 August 2018 Appointment of Mrs Ann Billingham as a director on 2017-10-20

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS ANN BILLINGHAM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOSTOCK

View Document

10/08/1710 August 2017 CESSATION OF ELIZABETH ANN BOSTOCK AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

26/08/1526 August 2015 09/08/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 09/08/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN BOSTOCK

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HINES / 28/08/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PYRAH / 01/04/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY ALAN EARNSHAW

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR GARY PYRAH

View Document

16/01/1416 January 2014 Appointment of Mr Gary Pyrah as a director

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR ALAN EARNSHAW

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY JEAN FOSTER

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIDGET VICKERMAN

View Document

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 09/08/13 NO MEMBER LIST

View Document

06/03/136 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 09/08/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN FOSTER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS BRIDGET FILLAN VICKERMAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS CHRISTINE HINES

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS LORNA KNIGHT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE LESLIE

View Document

06/09/116 September 2011 09/08/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY TAIT

View Document

11/08/1011 August 2010 09/08/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LESLIE / 01/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARSHALL / 01/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY TAIT / 01/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FOSTER / 01/08/2010

View Document

30/07/1030 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

11/07/0811 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 09/08/04

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 09/08/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 ANNUAL RETURN MADE UP TO 09/08/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 28 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 09/08/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/08/0018 August 2000 ANNUAL RETURN MADE UP TO 09/08/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/08/9924 August 1999 ANNUAL RETURN MADE UP TO 09/08/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 09/08/98

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 09/08/97

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 48 THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE

View Document

04/10/964 October 1996 ANNUAL RETURN MADE UP TO 09/08/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 Full accounts made up to 1995-05-31

View Document

17/08/9517 August 1995 ANNUAL RETURN MADE UP TO 09/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 ANNUAL RETURN MADE UP TO 09/08/94

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994

View Document

18/08/9418 August 1994 Full accounts made up to 1994-05-31

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/09/938 September 1993 Full accounts made up to 1993-05-31

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/08/9312 August 1993

View Document

12/08/9312 August 1993 ANNUAL RETURN MADE UP TO 09/08/93

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 ANNUAL RETURN MADE UP TO 28/08/92

View Document

02/07/922 July 1992 Full accounts made up to 1992-05-31

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/02/9227 February 1992 Full accounts made up to 1991-05-31

View Document

27/02/9227 February 1992 ANNUAL RETURN MADE UP TO 28/08/91

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/01/914 January 1991 ANNUAL RETURN MADE UP TO 28/08/90

View Document

04/01/914 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/01/914 January 1991 Full accounts made up to 1990-05-31

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/02/902 February 1990 ANNUAL RETURN MADE UP TO 09/08/89

View Document

02/02/902 February 1990 Full accounts made up to 1989-05-31

View Document

18/11/8818 November 1988

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

18/11/8818 November 1988 ANNUAL RETURN MADE UP TO 09/08/88

View Document

18/11/8818 November 1988 Full accounts made up to 1988-05-31

View Document

26/10/8726 October 1987 ANNUAL RETURN MADE UP TO 11/08/87

View Document

26/10/8726 October 1987

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/09/8716 September 1987 Full accounts made up to 1987-05-31

View Document

01/01/871 January 1987

View Document

28/11/8628 November 1986

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 31/08/86

View Document

28/11/8628 November 1986

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/10/869 October 1986 Full accounts made up to 1986-05-31

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company