FLAMINGO CASTLEGATE 363 LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/11/2317 November 2023 Appointment of Mrs Lorraine Dalton as a director on 2023-11-09

View Document

17/11/2317 November 2023 Termination of appointment of Peter Matthew Mason as a director on 2023-11-09

View Document

17/11/2317 November 2023 Appointment of Mr James Dale as a director on 2023-11-09

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of David John Macklin as a director on 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-01-02

View Document

10/01/2210 January 2022

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Withdraw the company strike off application

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD BESA

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PETER MATTHEW MASON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COATEN

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED CASTLEGATE 363 LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053660850005

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DAVID RICHARD BROWN

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR LLOYD BESA

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053660850005

View Document

20/09/1720 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053660850004

View Document

19/09/1719 September 2017

View Document

19/09/1719 September 2017

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN PHILLIPS

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM FULNEY FARM KELLETT GATE SPALDING LINCOLNSHIRE PE12 6EH

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053660850004

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR STEVEN ANTONY PHILLIPS

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTONY PHILLIPS / 17/03/2014

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOPER

View Document

25/06/1325 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 COMPANY BUSINESS 25/04/2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/08/1023 August 2010 AUDITOR'S RESIGNATION

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/103 June 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MILLER

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR STEVEN ANTONY PHILLIPS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MILLER

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ANDREW COATEN

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MILNER

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JEFFREY NEIL HOOPER

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 AGREEMENT 31/08/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 £ IC 100000/95000 31/08/06 £ SR 5000@1=5000

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 22/04/05

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 SHARES AGREEMENT OTC

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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