CLOSEGATE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/07/2431 July 2024 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Ratcheugh House Longhoughton Alnwick NE66 3AE on 2024-07-31

View Document

30/07/2430 July 2024 Termination of appointment of Michaela Caroline Hunt as a director on 2024-07-19

View Document

25/07/2425 July 2024 Termination of appointment of Michaela Caroline Hunt as a secretary on 2024-07-19

View Document

25/07/2425 July 2024 Appointment of Mrs Geraldine Anne Hunt as a secretary on 2024-07-19

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

03/10/233 October 2023 All of the property or undertaking has been released from charge 1

View Document

03/10/233 October 2023 All of the property or undertaking has been released from charge 2

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2018

View Document

19/03/1919 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2017

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ ENGLAND

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM BOND DICKINSON CAMDEN HOUSE, PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY GERALDINE HUNT

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MISS MICHAELA CAROLINE HUNT

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MISS MICHAELA CAROLINE HUNT

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS DIANE FRANCES BISHOP

View Document

04/04/144 April 2014 ARTICLES OF ASSOCIATION

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 ALTER ARTICLES 19/03/2014

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O DICKINSON DEES CAMDEN HOUSE PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ

View Document

15/01/1315 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MRS GERALDINE ANNE HUNT

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT

View Document

10/10/1210 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUNT / 08/12/2010

View Document

23/09/1023 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUNT / 08/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BISHOP / 08/12/2009

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/084 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 £ NC 1000/1000000 03/0

View Document

12/02/0712 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 03/01/07

View Document

17/01/0717 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0717 January 2007 OFFERS OF AGREE 03/01/07

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 SECRETARY RESIGNED

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