Advanced company searchLink opens in new window

CATALYST HEALTHCARE (ROMFORD) LIMITED

Company number 04793636

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)
17 Nov 2009 AP01 Appointment of Mr Michael Edward Davis as a director
17 Nov 2009 AP01 Appointment of Mr Stewart Chalmers Grant as a director
07 Jul 2009 363a Return made up to 12/06/09; full list of members
06 Apr 2009 288b Appointment terminated director timothy dickie
07 Feb 2009 AA Full accounts made up to 30 September 2008
12 Aug 2008 288c Secretary's change of particulars lindsey jane coles logged form
11 Aug 2008 288a Director appointed gary douglas taylor
16 Jul 2008 288a Director appointed kenneth william gillespie
14 Jul 2008 363a Return made up to 12/06/08; full list of members
18 Jun 2008 288b Appointment terminated director thomas anderson
27 Feb 2008 AA Full accounts made up to 30 September 2007
02 Nov 2007 288b Director resigned
12 Oct 2007 288b Director resigned
19 Sep 2007 288c Director's particulars changed
25 Jul 2007 363a Return made up to 12/06/07; full list of members
09 Mar 2007 AA Full accounts made up to 30 September 2006
19 Jun 2006 363a Return made up to 12/06/06; full list of members
04 Jan 2006 AA Full accounts made up to 30 September 2005
20 Sep 2005 288a New director appointed
02 Sep 2005 288a New director appointed
05 Aug 2005 395 Particulars of mortgage/charge
21 Jun 2005 363s Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(190) ‐ Location of debenture register address changed
05 May 2005 288b Director resigned
05 May 2005 288a New director appointed
13 Apr 2005 287 Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE