CATCHELRAW NOMINEES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/01/235 January 2023 Termination of appointment of Alexander Richard Trotter as a director on 2022-08-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/02/2228 February 2022 Appointment of Mr Steven John Currie as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for Mr Steven John Currie on 2022-02-28

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

25/06/2125 June 2021 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 5 Blithfield Street London W8 6RH on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PETER TROTTER / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 12 STANHOPE GATE LONDON W1K 1AW

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR ALEXANDER RICHARD TROTTER / 14/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information