- Company Overview for CATERPAL LIMITED (02152850)
- Filing history for CATERPAL LIMITED (02152850)
- People for CATERPAL LIMITED (02152850)
- More for CATERPAL LIMITED (02152850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Nov 2023 | AP04 | Appointment of Crm Students Limited as a secretary on 2 November 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Zephyr Property Management Ltd as a secretary on 30 November 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
04 Jan 2022 | AP01 | Appointment of Mr Frederick Tsang as a director on 25 November 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
07 May 2021 | AD01 | Registered office address changed from PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA United Kingdom to Hanborough House 5 Wallbrook Court North Hinksey Lane Oxford OX2 0QS on 7 May 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Christopher Edward Pool as a director on 5 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mrs Carolyn Donnelly as a director on 4 January 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Christopher Edward Pool as a director on 10 April 2017 | |
14 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from PO Box 703 140 Hillson Drive Hillson Drive Fareham Hampshire PO15 6PA to PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA on 28 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|