C A T T PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

05/02/255 February 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to 36 Scotts Road Bromley BR1 3QD on 2024-02-05

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Registration of charge 066524480010, created on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM C/O K. A. PROPERTY ACCOUNTANTS LTD 199 SOUTHBOROUGH LANE BICKLEY KENT BR2 8AR ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066524480009

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O K.A. PROPERTY ACCOUNTANTS LTD 35 BROOKMEAD AVENUE BICKLEY KENT BR1 2JX ENGLAND

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066524480008

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066524480007

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066524480005

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066524480006

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL TSIELEPIS

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTAKIS THEOPHANI / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS THEOPHANI / 10/01/2012

View Document

21/09/1121 September 2011 04/08/11 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRIS THEOPANI / 22/07/2010

View Document

22/10/1022 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS THEOPANI / 22/07/2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/10/099 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY APPOINTED CHRIS THEOPANI

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

29/07/0829 July 2008 ADOPT MEMORANDUM 22/07/2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

24/07/0824 July 2008 GBP NC 1000/10000 22/07/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

22/07/0822 July 2008 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