CATCOT LIMITED

08791359
BUILDING 2A, D SITE KEMBLE AIRFIELD KEMBLE CIRENCESTER GL7 6BA

Documents

Documents
Date Category Description Pages
26 Jun 2024 officers Termination of appointment of director (Lucinda Mary Rose) 1 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2022 accounts Annual Accounts 8 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 6 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Richard Boggis-Rolfe) 2 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 capital Return of Allotment of shares 4 Buy now
22 Oct 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Oct 2018 officers Termination of appointment of director (Ian Carling) 1 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Oct 2017 officers Termination of appointment of director (Helen Ruth Pitman) 1 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Richard Boggis-Rolfe) 2 Buy now
26 Nov 2015 annual-return Annual Return 9 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
22 Dec 2014 annual-return Annual Return 8 Buy now
04 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2014 capital Return of Allotment of shares 3 Buy now
20 Nov 2014 officers Appointment of director (Mrs Jane Helen Dear) 2 Buy now
20 Nov 2014 officers Appointment of director (Mrs Helen Ruth Pitman) 2 Buy now
20 Nov 2014 officers Appointment of director (Mr Richard Boggis-Rolfe) 2 Buy now
20 Nov 2014 officers Appointment of director (Mrs Lucinda Mary Rose) 2 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2014 officers Appointment of secretary (Mr James Nicholas Gillies Hawkins) 2 Buy now
26 Nov 2013 incorporation Incorporation Company 22 Buy now