Advanced company searchLink opens in new window

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

Company number 04765041

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)
02 Apr 2019 AA Full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Jul 2018 TM01 Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018
20 Jul 2018 AP01 Appointment of Mr Christopher Thomas Solley as a director on 18 July 2018
22 Mar 2018 AA Full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
24 Apr 2017 AP01 Appointment of Mr Andrew Leslie Tennant as a director on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Christopher Thomas Solley as a director on 24 April 2017
14 Feb 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
24 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
09 Mar 2016 AA Full accounts made up to 30 September 2015
26 Jan 2016 AP01 Appointment of Mr Clement David Baptiste Leverd as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 26 January 2016
06 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
06 Oct 2015 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester Greater Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
09 Feb 2015 AA Full accounts made up to 30 September 2014
25 Nov 2014 AP01 Appointment of Mr Christopher Thomas Solley as a director on 31 October 2014
25 Nov 2014 TM01 Termination of appointment of Andrew Leslie Tennant as a director on 31 October 2014
07 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
06 Mar 2014 AA Accounts made up to 30 September 2013
18 Oct 2013 MISC Section 519