CATTON PARK TRUST LTD

05090852
BUXTON LODGE OAK LANE OLD CATTON NORWICH NR6 7DB

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 3 Buy now
23 Jan 2024 officers Termination of appointment of director (Brian Raymond Honess) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 3 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 accounts Annual Accounts 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 incorporation Memorandum Articles 12 Buy now
25 Nov 2019 resolution Resolution 3 Buy now
22 Nov 2019 accounts Annual Accounts 2 Buy now
23 Sep 2019 incorporation Memorandum Articles 12 Buy now
06 Sep 2019 officers Appointment of director (Mr Brian Raymond Honess) 2 Buy now
12 Jun 2019 officers Termination of appointment of director (Laura Fawke) 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2017 officers Termination of appointment of secretary (Melanie Jayne Eversfield) 1 Buy now
07 Dec 2016 officers Appointment of secretary (Ms Sarah Jayne Vincent) 2 Buy now
06 Jul 2016 accounts Annual Accounts 12 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
22 Oct 2015 officers Appointment of director (Mrs Laura Fawke) 2 Buy now
22 Oct 2015 officers Termination of appointment of director (Glenn Stuart Tingle) 1 Buy now
22 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Sep 2015 accounts Annual Accounts 12 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 officers Change of particulars for secretary (Miss Melanie Jayne Kingshott) 1 Buy now
02 Jul 2014 accounts Annual Accounts 13 Buy now
02 Jul 2014 officers Appointment of director (Mr Malcolm Redgrave Garth Vincent) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Judith Leggett) 1 Buy now
02 Jul 2014 officers Appointment of secretary (Miss Melanie Jayne Kingshott) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Karen Vincent) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Kenneth Leggett) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Andrew Buxton) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Andrew Buxton) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Martin Booth) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (David Plummer) 1 Buy now
01 Jul 2014 officers Termination of appointment of director (Gillian Renouf) 1 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Karen Vincent) 1 Buy now
12 May 2014 annual-return Annual Return 10 Buy now
12 May 2014 officers Appointment of secretary (Mrs Karen Vincent) 2 Buy now
12 May 2014 officers Appointment of director (Mrs Karen Amanda Vincent) 2 Buy now
12 May 2014 officers Appointment of director (Mr David Hugh Plummer) 2 Buy now
12 May 2014 officers Appointment of director (Mr Martin Alexander Booth) 2 Buy now
12 May 2014 officers Termination of appointment of secretary (Sally Barber) 1 Buy now
12 May 2014 officers Appointment of director (Mr Glenn Stuart Tingle) 2 Buy now
12 May 2014 officers Change of particulars for director (Andrew Edward Buxton) 2 Buy now
11 May 2014 officers Change of particulars for director (Andrew Edward Buxton) 2 Buy now
30 Jan 2014 officers Termination of appointment of director (Jennifer Evans) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (Karen Tanner) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (Barbara Hornbrook) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (Judith Cantell) 1 Buy now
10 Jun 2013 officers Termination of appointment of director (David Thompson) 1 Buy now
10 Jun 2013 officers Termination of appointment of director (Nicholas Bacon) 1 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 accounts Annual Accounts 13 Buy now
15 Apr 2013 annual-return Annual Return 11 Buy now
15 Apr 2013 officers Appointment of director (Mrs Karen Tanner) 2 Buy now
15 Apr 2013 officers Termination of appointment of director (Evelyn Collishaw) 1 Buy now
15 Apr 2013 officers Appointment of director (Ms Judith Cantell) 2 Buy now
08 May 2012 annual-return Annual Return 11 Buy now
08 May 2012 officers Appointment of director (Mrs Judy Leggett) 2 Buy now
08 May 2012 officers Termination of appointment of director (Stuart Dunn) 1 Buy now
08 May 2012 officers Change of particulars for director (David William Thompson) 2 Buy now
08 May 2012 officers Change of particulars for director (Ms Jennifer Doreen Evans) 2 Buy now
12 Mar 2012 accounts Annual Accounts 15 Buy now
18 May 2011 annual-return Annual Return 11 Buy now
18 May 2011 officers Appointment of director (Mrs Barbara Hornbrook) 2 Buy now
28 Feb 2011 officers Appointment of director (Mrs Gillian Margaret Renouf) 2 Buy now
28 Feb 2011 officers Appointment of director (Ms Jennifer Doreen Evans) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (David Hayman) 1 Buy now
18 Jan 2011 accounts Annual Accounts 16 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
14 May 2010 officers Change of particulars for director (Stuart Dunn) 2 Buy now
14 May 2010 officers Change of particulars for director (Bradley William Sabberton-Coe) 2 Buy now
14 May 2010 officers Change of particulars for director (David William Thompson) 2 Buy now
14 May 2010 officers Change of particulars for director (David John Hayman) 2 Buy now
14 May 2010 officers Change of particulars for director (Councillor Evelyn Jean Collishaw) 2 Buy now
14 May 2010 officers Change of particulars for director (Andrew Edward Buxton) 2 Buy now
13 Apr 2010 accounts Annual Accounts 15 Buy now
04 Aug 2009 accounts Annual Accounts 16 Buy now
24 Apr 2009 annual-return Annual return made up to 01/04/09 4 Buy now
23 Apr 2009 officers Appointment terminated secretary kenneth leggett 1 Buy now
21 Apr 2009 officers Secretary's change of particulars / sally barber / 20/04/2009 2 Buy now
21 Apr 2009 officers Director and secretary's change of particulars / kenneth leggett / 20/06/2008 2 Buy now
03 Oct 2008 officers Secretary appointed sally patricia barber 2 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 28 colkett drive, old catton norwich norfolk NR6 7ND 1 Buy now
15 May 2008 accounts Annual Accounts 14 Buy now
03 Apr 2008 annual-return Annual return made up to 01/04/08 4 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: hunters' lodge, spixworth road old catton norwich norfolk NR6 7DU 1 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: 28 colkett drive old catton norwich norfolk NR6 7ND 1 Buy now
12 Aug 2007 officers New director appointed 2 Buy now
27 Jul 2007 officers New director appointed 3 Buy now
02 Apr 2007 annual-return Annual return made up to 01/04/07 2 Buy now
11 Jan 2007 accounts Annual Accounts 13 Buy now