Advanced company searchLink opens in new window

CATCH 22 CHARITY LIMITED

Company number 06577534

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)
23 Feb 2017 AP03 Appointment of Mr Nigel Paul Richards as a secretary on 3 February 2017
23 Feb 2017 TM02 Termination of appointment of Christopher Robert Wright as a secretary on 3 February 2017
19 Jan 2017 TM01 Termination of appointment of Bruce Alexander Noble as a director on 9 January 2017
19 Jan 2017 TM01 Termination of appointment of Nicola Jean Brauer as a director on 21 December 2016
06 Jun 2016 AP01 Appointment of Mr Daniel Rayne Kruger as a director on 16 December 2015
31 May 2016 AR01 Annual return made up to 28 April 2016 no member list
16 May 2016 AA Group of companies' accounts made up to 31 August 2015
27 Apr 2016 MR01 Registration of charge 065775340004, created on 11 April 2016
10 Nov 2015 MR04 Satisfaction of charge 2 in full
09 Nov 2015 AP03 Appointment of Mr Christopher Robert Wright as a secretary on 5 November 2015
22 Oct 2015 TM01 Termination of appointment of Laura Marcelli as a director on 21 July 2015
25 Jun 2015 AP01 Appointment of Mr Sean Thomas Williams as a director on 18 March 2015
01 Jun 2015 AR01 Annual return made up to 28 April 2015 no member list
31 May 2015 TM01 Termination of appointment of Brian Stewart Larkman as a director on 18 March 2015
30 Mar 2015 TM02 Termination of appointment of Michael John Truelove as a secretary on 30 September 2014
30 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 28 April 2014 no member list
25 Mar 2014 AP01 Appointment of Mr Carl Cramer as a director
19 Feb 2014 TM01 Termination of appointment of John Sutherland as a director
16 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
08 Jun 2013 MR04 Satisfaction of charge 1 in full
24 May 2013 AR01 Annual return made up to 28 April 2013 no member list
11 May 2013 MR01 Registration of charge 065775340003
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2