CATOR BLACKATON FARMING LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
25/04/2425 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
03/08/213 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-03-31 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
27/04/1527 April 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED ELIZABETH CLAIRE GODFREY |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
05/12/125 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/06/2012 |
12/09/1212 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/06/2012 |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 28/03/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | SECRETARY RESIGNED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
21/11/0621 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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