Advanced company searchLink opens in new window

ORE CATAPULT DEVELOPMENT SERVICES LIMITED

Company number 05636283

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 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 March 2016
16 Mar 2016 AP01 Appointment of Mr Christopher Joseph Hill as a director on 15 March 2016
15 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 25,000
03 Sep 2015 AA Accounts for a small company made up to 31 March 2015
22 Apr 2015 CERTNM Company name changed narec development services LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
18 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
26 Mar 2015 AP01 Appointment of Mr Andrew Peter Lindsay Walls as a director on 20 March 2015
25 Mar 2015 TM02 Termination of appointment of David Bernard Currie as a secretary on 20 March 2015
11 Feb 2015 AP03 Appointment of Mr David Bernard Currie as a secretary on 9 February 2015
10 Feb 2015 TM01 Termination of appointment of Andrew Peter Lindsay Walls as a director on 9 February 2015
04 Feb 2015 TM02 Termination of appointment of David Currie as a secretary on 2 February 2015
04 Feb 2015 AP03 Appointment of Mr Andrew Peter Lindsay Walls as a secretary on 2 February 2015
04 Feb 2015 AP01 Appointment of Mr Andrew Peter Lindsay Walls as a director on 2 February 2015
08 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 25,000
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
29 Oct 2014 AP01 Appointment of Mr Andrew John Jamieson as a director on 27 October 2014
29 Oct 2014 TM01 Termination of appointment of Richard Marr as a director on 29 October 2014
16 Jun 2014 AP03 Appointment of Mr David Currie as a secretary
16 Jun 2014 TM02 Termination of appointment of Richard Marr as a secretary
07 May 2014 TM01 Termination of appointment of Andrew Mill as a director
07 May 2014 TM01 Termination of appointment of Christopher Floyd as a director
04 Apr 2014 TM01 Termination of appointment of Jeffrey Mcintosh as a director
04 Apr 2014 TM01 Termination of appointment of Trevor Murch as a director
19 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,000