CATHERALL DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/03/254 March 2025 Registration of charge 101107520006, created on 2025-02-28

View Document

04/03/254 March 2025 Registration of charge 101107520005, created on 2025-02-28

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Appointment of Miss Michaela Gail Bromley as a director on 2024-10-11

View Document

30/08/2430 August 2024 Change of details for Mr Matthew Thomas Catherall as a person with significant control on 2024-08-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Matthew Thomas Catherall on 2024-03-04

View Document

13/03/2413 March 2024 Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX England to Unit 6 Cavendish Walk Bolsover Chesterfield S44 6DB on 2024-03-13

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

19/02/2419 February 2024 Appointment of Mr Joshua Guest as a director on 2024-02-19

View Document

16/02/2416 February 2024 Registration of charge 101107520004, created on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 101107520003, created on 2024-02-15

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Satisfaction of charge 101107520001 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 101107520002 in full

View Document

12/10/2312 October 2023 Director's details changed for Mr Matthew Thomas Catherall on 2023-10-11

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Registered office address changed from Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS England to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 2022-02-22

View Document

17/01/2217 January 2022 Registered office address changed from 4 Helsinki Drive Hinckley Leicestershire LE10 1FN United Kingdom to Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS on 2022-01-17

View Document

14/12/2114 December 2021 Registration of charge 101107520002, created on 2021-12-09

View Document

14/12/2114 December 2021 Registration of charge 101107520001, created on 2021-12-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

25/02/1925 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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