CATALYST DEVELOPMENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Termination of appointment of Gareth Morgan as a director on 2022-04-27 |
27/04/2227 April 2022 | Termination of appointment of Christopher James Carmichael as a director on 2022-04-27 |
27/04/2227 April 2022 | Termination of appointment of Martyn William Swift as a director on 2022-04-27 |
27/04/2227 April 2022 | Termination of appointment of Zachary Wheatley as a director on 2022-04-27 |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-04-30 |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
07/04/227 April 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Confirmation statement made on 2021-08-27 with no updates |
23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Registered office address changed from Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2021-06-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | PREVEXT FROM 28/02/2020 TO 30/04/2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
11/05/2011 May 2020 | DIRECTOR APPOINTED ZACHARY WHEATLEY |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR ANTONY GEORGALLIS |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARMICHAEL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | SECOND FILING OF TM01 FOR NICHOLAS BROWN |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR GARETH MORGAN |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROWN |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / GEORGALLIS HOLDINGS LIMITED / 04/04/2019 |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN WILLIAM SWIFT |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM SWIFT / 03/05/2019 |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY GEORGALLIS |
04/04/194 April 2019 | DIRECTOR APPOINTED MR MARTYN WILLIAM SWIFT |
01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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