CATER ALLEN INTERNATIONAL LIMITED

02572704
2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 4 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 incorporation Memorandum Articles 32 Buy now
06 Nov 2023 resolution Resolution 1 Buy now
23 Oct 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Aug 2023 officers Termination of appointment of director (Stephen David Affleck) 1 Buy now
11 Aug 2023 officers Appointment of director (Mr Matthew John Richardson) 2 Buy now
08 Jul 2023 accounts Annual Accounts 4 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Appointment of director (Ms Rosamund Martha Rule) 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Christopher James Wise) 1 Buy now
04 May 2022 accounts Annual Accounts 4 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 officers Appointment of director (Mr Stephen David Affleck) 2 Buy now
31 Dec 2021 officers Termination of appointment of director (Rachel Jane Morrison) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 4 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 5 Buy now
20 Apr 2020 officers Appointment of director (Mr Christopher James Wise) 2 Buy now
20 Apr 2020 officers Termination of appointment of director (Andrew Roland Honey) 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
22 Jan 2019 officers Change of particulars for director (Mrs Rachel Jane Morrison) 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 accounts Annual Accounts 4 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 officers Change of particulars for director (Mr Andrew Roland Honey) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 accounts Annual Accounts 4 Buy now
31 Jul 2017 officers Termination of appointment of director (Jason Leslie Wright) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2016 accounts Annual Accounts 8 Buy now
24 Mar 2016 officers Appointment of director (Mr Jason Leslie Wright) 2 Buy now
24 Mar 2016 officers Appointment of director (Mrs Rachel Jane Morrison) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Michelle Anne Hill) 1 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 officers Termination of appointment of director (David Martin Green) 1 Buy now
03 Jun 2015 accounts Annual Accounts 11 Buy now
22 May 2015 officers Appointment of director (Michelle Anne Hill) 2 Buy now
22 May 2015 officers Termination of appointment of director (Shaun Patrick Coles) 1 Buy now
22 May 2015 officers Appointment of director (Mr Andrew Roland Honey) 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Termination of appointment of director (Derek John Lewis) 1 Buy now
18 Jun 2014 accounts Annual Accounts 12 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
23 Aug 2013 officers Appointment of director (Derek John Lewis) 2 Buy now
06 Aug 2013 officers Appointment of director (Shaun Patrick Coles) 3 Buy now
03 Jul 2013 officers Termination of appointment of director (Luis Paulo Gloria Picardo De Sousa) 1 Buy now
15 May 2013 accounts Annual Accounts 11 Buy now
08 Jan 2013 officers Termination of appointment of director (David Hopton) 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
11 Sep 2012 officers Appointment of corporate secretary (Santander Secretariat Services Limited) 2 Buy now
03 Sep 2012 officers Termination of appointment of secretary (Abbey National Nominees Limited) 1 Buy now
11 Jun 2012 accounts Annual Accounts 13 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Sep 2011 insolvency Solvency statement dated 28/09/11 1 Buy now
29 Sep 2011 resolution Resolution 3 Buy now
29 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
03 Jun 2011 officers Change of particulars for director (David Martin Green) 2 Buy now
06 May 2011 accounts Annual Accounts 15 Buy now
11 Apr 2011 officers Change of particulars for director (David Martin Green) 2 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
24 May 2010 accounts Annual Accounts 46 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Appointment of director (Luis Paulo Gloria Picardo De Sousa) 3 Buy now
11 Nov 2009 officers Termination of appointment of director (Federico Ysart Alvarez De Toledo) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Mr David Hopton) 3 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN 1 Buy now
26 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
24 Jun 2009 accounts Annual Accounts 21 Buy now
24 Feb 2009 annual-return Return made up to 01/01/09; full list of members 6 Buy now
13 Oct 2008 officers Appointment terminated secretary abbey national secretariat services LIMITED 1 Buy now
13 Oct 2008 officers Secretary appointed abbey national nominees LIMITED 2 Buy now
25 Jun 2008 accounts Annual Accounts 22 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 20 6 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 21 6 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 18 6 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 19 6 Buy now
12 Mar 2008 officers Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 1 Buy now
11 Mar 2008 annual-return Return made up to 01/01/08; full list of members 4 Buy now
26 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
06 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 accounts Annual Accounts 20 Buy now
15 Feb 2007 annual-return Return made up to 01/01/07; full list of members 3 Buy now
25 Sep 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 officers New director appointed 5 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
24 Apr 2006 accounts Annual Accounts 19 Buy now
04 Jan 2006 annual-return Return made up to 01/01/06; full list of members 3 Buy now
21 Jul 2005 accounts Annual Accounts 15 Buy now
04 Jan 2005 annual-return Return made up to 01/01/05; full list of members 3 Buy now
10 May 2004 accounts Annual Accounts 24 Buy now