CATCANDO PROPERTIES LIMITED

Company Documents

DateDescription
16/09/2016 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/2031 August 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/12/1823 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AG ENGLAND

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O TAX MATTERS LLP 45-51A HIGH STREET REIGATE SURREY RH2 9AE

View Document

18/03/1618 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRYAN ROBERT CHRISTIE / 24/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ROWENA BEVERIDGE CHRISTIE / 24/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYAN CHRISTIE / 24/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PHILIP FRANK CHRISTIE / 24/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 16 BROADWAY GUSTARD WOOD WHEATHAMPSTEAD HERTFORDSHIRE AL4 8LN

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 11D QUEENSDALE ROAD, LONDON. W11 4QF

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

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

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 11D QUEENSDALE ROAD LONDON W11 4QF

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 115 ABBOTSBURY ROAD LONDON N14 8EP

View Document

20/03/9320 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 COMPANY NAME CHANGED HAVENGUARD PROPERTIES LTD. CERTIFICATE ISSUED ON 12/06/92

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 27 HOLTWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/05/9222 May 1992 £ NC 100/5000000 29/01/92

View Document

05/02/925 February 1992 ADOPT MEM AND ARTS 29/01/92

View Document

23/01/9223 January 1992 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