CATALYST PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 5 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 4 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 3 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD COLLINS / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/05/9426 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 £ NC 1000/10000 21/05/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 NC INC ALREADY ADJUSTED 21/05/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 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