CATACLEAN GLOBAL LIMITED

03969268
CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK 30-48 DUNES WAY LIVERPOOL L5 9RJ

Documents

Documents
Date Category Description Pages
06 Aug 2024 officers Appointment of director (Mr William Douglas Hardwicke Jones) 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
23 Jun 2023 officers Appointment of director (Mr Daniel Rowbottom) 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
31 May 2022 officers Change of particulars for director (Mr Zach Alexander Baigent) 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
27 Apr 2021 officers Appointment of director (Mr Zach Alexander Baigent) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 13 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 officers Termination of appointment of director (Graham John Fraser) 1 Buy now
25 Apr 2018 officers Appointment of director (Miss Sarah Jane Allan) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Philip Royden Topping) 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2017 officers Appointment of secretary (Mr Paul Reid) 2 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Philip Royden Topping) 1 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 officers Appointment of director (Mr Paul Stanley Reid) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 officers Termination of appointment of director (Hugh Frederick Collins) 1 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
07 May 2015 annual-return Annual Return 7 Buy now
13 Mar 2015 officers Appointment of director (Mr Graham John Fraser) 2 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2014 annual-return Annual Return 6 Buy now
09 Jun 2014 officers Appointment of director (Mr Philip Royden Topping) 2 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
29 Apr 2013 officers Appointment of director (Mr Ross Martin Baigent) 2 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 officers Appointment of director (Miss Sheila Mary Ruane) 2 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 officers Termination of appointment of director (Alasdair Lawson) 1 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 accounts Annual Accounts 5 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 address Change Sail Address Company 1 Buy now
19 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2010 officers Appointment of director (Mr Alasdair Edward Robert Lawson) 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Ross Baigent) 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from no 3 south alexandra liverpool freeport liverpool L20 1AU 1 Buy now
22 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
03 Feb 2009 capital Ad 21/01/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
11 Dec 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
11 Apr 2008 officers Secretary appointed philip royden topping 1 Buy now
11 Apr 2008 officers Appointment terminated secretary hugh collins 1 Buy now
02 Nov 2007 accounts Annual Accounts 1 Buy now
26 Jul 2007 accounts Annual Accounts 1 Buy now
12 Jun 2007 annual-return Return made up to 11/04/07; full list of members 7 Buy now
07 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
09 May 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
12 Dec 2005 accounts Annual Accounts 2 Buy now
22 Apr 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
04 Oct 2004 accounts Annual Accounts 1 Buy now
22 Apr 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
09 Dec 2003 accounts Annual Accounts 1 Buy now
07 Dec 2003 address Registered office changed on 07/12/03 from: NO3 south alexandra liverpool freeport, seaforth dock, liverpool merseyside L21 1JD 1 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
03 Mar 2003 officers Secretary resigned 1 Buy now
02 Nov 2002 accounts Annual Accounts 5 Buy now
15 May 2002 annual-return Return made up to 11/04/02; full list of members 7 Buy now
10 Oct 2001 accounts Annual Accounts 5 Buy now
21 May 2001 annual-return Return made up to 11/04/01; full list of members 7 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
06 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2000 address Registered office changed on 20/07/00 from: 61 fairview avenue gillingham kent ME8 0QP 1 Buy now
20 Jul 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
20 Jul 2000 officers Director resigned 1 Buy now
20 Jul 2000 officers Secretary resigned 1 Buy now
20 Jul 2000 officers New secretary appointed 2 Buy now
20 Jul 2000 officers New director appointed 2 Buy now
11 Apr 2000 incorporation Incorporation Company 18 Buy now