CATALYST BREAKSPEAR LLP

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER CARWILE KASCH / 17/06/2013

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SMITA AROON GONDHALEKAR / 10/08/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GORDON HARGREAVES / 30/09/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 LLP MEMBER APPOINTED MR MARCUS GILES PERRY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, LLP MEMBER MARCUS PERRY

View Document

07/10/117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GORDON HARGREAVES / 27/05/2011

View Document

07/10/117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN JULIAN PERRY / 27/05/2011

View Document

07/10/117 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATALYST CAPITAL LLP / 30/09/2011

View Document

07/10/117 October 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 ANNUAL RETURN MADE UP TO 30/09/10

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 11TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 LLP ANNUAL RETURN ACCEPTED ON 30/09/09

View Document

11/05/0911 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/0919 January 2009 MEMBER'S PARTICULARS PAUL SANDERS

View Document

19/01/0919 January 2009 MEMBER'S PARTICULARS Keith Scott Logged Form

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 10/10/08

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED CATALYST CAPITAL LLP

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 10/10/07

View Document

09/05/089 May 2008 MEMBER'S PARTICULARS MONIKA WALUKIEWICZ

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 10/10/06

View Document

03/01/073 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 NEW MEMBER APPOINTED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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