CATFOSS P4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Resolutions |
| 12/09/2512 September 2025 New | Registration of charge 106277600011, created on 2025-09-02 |
| 12/09/2512 September 2025 New | Memorandum and Articles of Association |
| 10/09/2510 September 2025 New | Notification of Benjamin Andrew Foreman as a person with significant control on 2025-09-02 |
| 10/09/2510 September 2025 New | Cessation of Foreman Property Holdings Limited as a person with significant control on 2025-09-02 |
| 03/09/253 September 2025 | Satisfaction of charge 106277600008 in full |
| 03/09/253 September 2025 | Satisfaction of charge 106277600009 in full |
| 02/09/252 September 2025 | Registration of charge 106277600010, created on 2025-09-02 |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 22/11/2322 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/04/2326 April 2023 | Registered office address changed from Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES England to Medforth House Catfoss Lane Brandesburton East Yorkshire YO25 8ES on 2023-04-26 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-01-31 with updates |
| 26/04/2326 April 2023 | Director's details changed for Mr Benjamin Andrew Foreman on 2023-04-26 |
| 26/04/2326 April 2023 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES on 2023-04-26 |
| 26/04/2326 April 2023 | Director's details changed for Mr Benjamin Andrew Foreman on 2023-04-26 |
| 05/04/235 April 2023 | Satisfaction of charge 106277600006 in full |
| 05/04/235 April 2023 | Satisfaction of charge 106277600007 in full |
| 28/03/2328 March 2023 | Registration of charge 106277600009, created on 2023-03-22 |
| 28/03/2328 March 2023 | Registration of charge 106277600008, created on 2023-03-22 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 13/01/2313 January 2023 | Cessation of Catfoss Hire Holdings Limited as a person with significant control on 2022-12-22 |
| 13/01/2313 January 2023 | Certificate of change of name |
| 06/01/236 January 2023 | Notification of Foreman Property Holdings Limited as a person with significant control on 2022-12-22 |
| 02/11/222 November 2022 | Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 2022-11-02 |
| 15/09/2215 September 2022 | Satisfaction of charge 106277600005 in full |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Notification of Catfoss Hire Holdings Limited as a person with significant control on 2022-02-14 |
| 22/02/2222 February 2022 | Cessation of Chbg Limited as a person with significant control on 2022-02-14 |
| 15/02/2215 February 2022 | Registration of charge 106277600007, created on 2022-02-14 |
| 15/02/2215 February 2022 | Registration of charge 106277600006, created on 2022-02-14 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/11/2027 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106277600005 |
| 26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHBG LIMITED |
| 26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN |
| 26/03/2026 March 2020 | CESSATION OF CATFOSS GROUP HOLDINGS LIMITED AS A PSC |
| 24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106277600002 |
| 24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106277600001 |
| 24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106277600004 |
| 24/03/2024 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106277600003 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 05/03/205 March 2020 | CESSATION OF ANDREW PATRICK FOREMAN AS A PSC |
| 05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATFOSS GROUP HOLDINGS LIMITED |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106277600003 |
| 12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106277600004 |
| 08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106277600001 |
| 08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106277600002 |
| 02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM CATFOSS BECK VIEW ROAD BEVERLEY HU17 0JT ENGLAND |
| 02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BECK VIEW ROAD BEVERLEY EAST YORKSHIRE HU17 0JT ENGLAND |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/01/1928 January 2019 | SECOND FILING OF PSC01 FOR ANDREW PATRICK FOREMAN |
| 20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK FOREMAN |
| 20/12/1820 December 2018 | CESSATION OF BRITT O'SULLIVAN AS A PSC |
| 13/12/1813 December 2018 | DIRECTOR APPOINTED MR BENJAMIN ANDREW FOREMAN |
| 13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM TICKTON HALL TICKTON BEVERLEY NORTH HUMBERSIDE HU17 9RX ENGLAND |
| 13/12/1813 December 2018 | 29/11/18 STATEMENT OF CAPITAL GBP 100 |
| 23/04/1823 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 20/02/1720 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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