CATALIS DEVELOPMENT SERVICES LIMITED

05981558
63 GEE STREET LONDON ENGLAND EC1V 3RS

Documents

Documents
Date Category Description Pages
07 Sep 2024 accounts Annual Accounts 14 Buy now
07 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 60 Buy now
07 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
07 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
26 Jan 2024 mortgage Registration of a charge 78 Buy now
04 Dec 2023 mortgage Registration of a charge 78 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 officers Appointment of director (Mr Peter Adam Ernest Opperman) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Dominic Marius Dennis Anthony Wheatley) 1 Buy now
24 Aug 2023 officers Appointment of director (Mr Stephen Neil Trowbridge) 2 Buy now
24 Aug 2023 officers Termination of appointment of director (Andrew Charles Lawton) 1 Buy now
25 Jul 2023 accounts Amended Accounts 14 Buy now
20 Jul 2023 accounts Annual Accounts 14 Buy now
02 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
02 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
02 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 20 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 mortgage Registration of a charge 71 Buy now
29 Jun 2021 accounts Annual Accounts 20 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 19 Buy now
09 Apr 2020 officers Appointment of director (Mr Andrew Charles Lawton) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Robert John Haxton) 1 Buy now
20 Nov 2019 resolution Resolution 31 Buy now
14 Nov 2019 mortgage Registration of a charge 23 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 18 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 16 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 16 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 17 Buy now
17 Feb 2016 auditors Auditors Resignation Company 1 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
16 Dec 2015 officers Appointment of director (Mr Robert John Haxton) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Brett Plunkett Morris) 1 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 accounts Annual Accounts 15 Buy now
23 Feb 2015 accounts Annual Accounts 16 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
30 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Adrian Hawkins) 1 Buy now
31 Oct 2012 officers Termination of appointment of secretary (Dennis Neyndorff) 1 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 officers Termination of appointment of director (Jeremy Lewis) 1 Buy now
17 Sep 2012 accounts Annual Accounts 15 Buy now
18 May 2012 officers Appointment of director (Mr Dominic Marius Dennis Anthony Wheatley) 2 Buy now
16 May 2012 officers Appointment of director (Mr Adrian Milner Hawkins) 2 Buy now
16 May 2012 officers Appointment of director (Mr Brett Plunkett Morris) 2 Buy now
03 Jan 2012 accounts Annual Accounts 15 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Termination of appointment of director (Robert Stannett) 1 Buy now
18 Apr 2011 officers Appointment of director (Mr Jeremy Michael, James Lewis) 2 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 officers Termination of appointment of director (Neil Goodall) 1 Buy now
31 Aug 2010 auditors Auditors Resignation Company 1 Buy now
27 May 2010 accounts Annual Accounts 12 Buy now
24 Feb 2010 annual-return Annual Return 14 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2010 officers Appointment of director (Robert William Stannett) 3 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Neil Goodall) 2 Buy now
09 Jul 2009 accounts Annual Accounts 12 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from eastside complex pinewood studios pinewood road iver buckinghamshire SL0 0NH 1 Buy now
17 Feb 2009 officers Secretary appointed dennis neyndorff logged form 2 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA 1 Buy now
16 Feb 2009 annual-return Return made up to 30/10/08; full list of members 3 Buy now
16 Feb 2009 officers Secretary appointed dennis neyndorff 1 Buy now
16 Feb 2009 officers Appointment terminated secretary neil goodall 1 Buy now
18 Dec 2008 officers Appointment terminated director michael hasenstab 1 Buy now
18 Dec 2008 officers Appointment terminated director erich hoffmann 1 Buy now
18 Dec 2008 officers Appointment terminated director robert kab 1 Buy now
24 Sep 2008 accounts Annual Accounts 11 Buy now
30 Nov 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
02 Jan 2007 officers New director appointed 1 Buy now
02 Jan 2007 officers New director appointed 1 Buy now
14 Dec 2006 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
17 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2006 incorporation Incorporation Company 17 Buy now