CATTERALL KEATING FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-04-01

View Document

02/01/252 January 2025 Declaration of solvency

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-12-13

View Document

16/12/2416 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-12-13

View Document

13/12/2413 December 2024 Annual accounts for year ending 13 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Registered office address changed from Business First Business Centre B316 23 Goodlass Road Liverpool Merseyside L24 9HJ England to 116 Duke Street Liverpool Merseyside L1 5JW on 2024-02-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/06/2327 June 2023 Change of details for Miss Julia Brown as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Change of details for Miss Karen Catterall as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Miss Julia Brown on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Miss Karen Catterall on 2023-06-27

View Document

25/05/2325 May 2023 Registered office address changed from 27 Rose Lane Mossley Hill Liverpool Merseyside L18 8AD England to Business First Business Centre B316 23 Goodlass Road Liverpool Merseyside L24 9HJ on 2023-05-25

View Document

08/03/238 March 2023 Change of details for Miss Julia Brown as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Miss Julia Brown on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Miss Julia Brown as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Miss Julia Brown on 2023-03-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Change of details for Miss Karen Catterall as a person with significant control on 2021-10-04

View Document

14/10/2114 October 2021 Director's details changed for Miss Karen Catterall on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM SPRINGWOOD HOUSE 4 ROSE LANE MOSSLEY HILL LIVERPOOL L18 5ED UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MISS KAREN CATTERALL / 31/01/2018

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA BROWN / 27/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM GIBSON SCHOFIELD LTD ENTERPRISE GREENHOUSE, SALISBURY ST ST HELENS WA10 1FY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED CATTERALL KEATING FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 25/04/14

View Document

24/04/1424 April 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


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