Advanced company searchLink opens in new window

CATALYST FOR HOMES CIC

Company number 02890260

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)
29 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase authorised capital 25/09/2009
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 500,002
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Dorothy Bridget Bird on 21 January 2013
23 Jan 2013 CH03 Secretary's details changed for Dorothy Bridget Bird on 21 January 2013
23 Jan 2013 CH01 Director's details changed for Clive Bird on 21 January 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
27 Jan 2010 CICCON Change of name
27 Jan 2010 CERTNM Company name changed catalyst for homes LTD\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2009-12-07
27 Jan 2010 CONNOT Change of name notice
06 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
08 Oct 2009 AP01 Appointment of Clive Bird as a director
08 Oct 2009 TM01 Termination of appointment of Patrick Laide as a director
29 Jan 2009 363a Return made up to 21/01/09; full list of members
08 Nov 2008 CERTNM Company name changed ladybird homes LTD.\certificate issued on 11/11/08
22 Jul 2008 AA Total exemption full accounts made up to 31 January 2008
30 Jan 2008 363a Return made up to 21/01/08; full list of members