CATERSKILL GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

23/02/0923 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 S366A DISP HOLDING AGM 24/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 23/09/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 50 VAUXHALL BRIDGE ROAD LONDON SW1V 2RS

View Document

15/11/9515 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 ADOPT MEM AND ARTS 14/12/94

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 12 RECTORY LANE APPLEBY MAGNA DERBYSHIRE DE12 7BQ

View Document

05/02/955 February 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: CATERSKILL HOUSE BULKINGTON ROAD BEDWORTH, NUNEATON WARWICKSHIRE CV12 9DG

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/04/92; CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 S366A DISP HOLDING AGM 01/04/91

View Document

10/01/9210 January 1992 S252 DISP LAYING ACC 01/04/91

View Document

10/01/9210 January 1992 S386 DIS APP AUDS 01/04/91

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: KINGS HOUSE KINGS STREET BEDWORTH NUNEATON WARWICKSHIRE

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/90

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

23/03/9023 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

13/12/8913 December 1989 CONVERSION 01/11/89

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 01/11/89

View Document

13/12/8913 December 1989 CONVE 01/11/89

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED NO. 92 LEICESTER LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company