CATFOSS NORTHAMPTON LIMITED

11130373
MEDFORTH HOUSE CATFOSS LANE BRANDESBRURTON DRIFFIELD ENGLAND YO25 8ES

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2024 accounts Annual Accounts 7 Buy now
30 Oct 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
11 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2022 mortgage Registration of a charge 54 Buy now
22 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2022 officers Termination of appointment of director (Jonathan Ronald Houlston) 1 Buy now
21 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2022 resolution Resolution 3 Buy now
01 Mar 2022 mortgage Registration of a charge 31 Buy now
01 Mar 2022 mortgage Registration of a charge 53 Buy now
15 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2022 accounts Annual Accounts 4 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 mortgage Registration of a charge 38 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Marc Stephen Francis Hastings) 1 Buy now
25 Sep 2020 mortgage Registration of a charge 58 Buy now
01 Jul 2020 officers Appointment of director (Mr Benjamin Andrew Foreman) 2 Buy now
27 May 2020 accounts Annual Accounts 3 Buy now
20 Mar 2020 officers Appointment of director (Mr Jonathan Ronald Houlston) 2 Buy now
27 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 resolution Resolution 3 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2018 officers Appointment of director (Mr Marc Stephen Francis Hastings) 2 Buy now
17 Aug 2018 officers Termination of appointment of director (Benjamin Andrew Foreman) 1 Buy now
03 Jan 2018 incorporation Incorporation Company 10 Buy now