CATHERINES YARD LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Appointment of Mrs Claire Firmstone as a director on 2025-10-10 |
| 23/10/2523 October 2025 New | Certificate of change of name |
| 15/04/2515 April 2025 | Cessation of 66 East Street Limited as a person with significant control on 2025-02-28 |
| 15/04/2515 April 2025 | Termination of appointment of David Gavin Peill as a director on 2025-02-28 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
| 15/04/2515 April 2025 | Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2025-02-28 |
| 15/04/2515 April 2025 | Cessation of David Gavin Peill as a person with significant control on 2025-02-28 |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 04/03/244 March 2024 | Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-03-04 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 02/10/232 October 2023 | Micro company accounts made up to 2023-02-28 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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