Advanced company searchLink opens in new window

CATERSKILL GROUP LIMITED

Company number 02205185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 1997 325 Location of register of directors' interests
05 Sep 1997 353 Location of register of members
30 Jul 1997 AA Full accounts made up to 29 September 1996
07 May 1997 363a Return made up to 30/04/97; full list of members
05 Aug 1996 AA Full accounts made up to 23 September 1995
04 Jul 1996 363a Return made up to 30/04/96; full list of members
11 Apr 1996 287 Registered office changed on 11/04/96 from: 50 vauxhall bridge road london SW1V 2RS
15 Nov 1995 225(1) Accounting reference date shortened from 31/12 to 30/09
14 Nov 1995 288 Director resigned;new director appointed
14 Nov 1995 288 New director appointed
14 Nov 1995 288 Director resigned;new director appointed
08 Nov 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Sep 1995 288 Director resigned
02 Aug 1995 288 Director resigned
18 Jul 1995 AA Full accounts made up to 31 October 1994
22 Jun 1995 363s Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/04/95; full list of members
07 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 225(1) Accounting reference date extended from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/12
05 Feb 1995 287 Registered office changed on 05/02/95 from: 12 rectory lane appleby magna derbyshire DE12 7BQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/02/95 from: 12 rectory lane appleby magna derbyshire DE12 7BQ
05 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
31 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jan 1995 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed