CATTERLINE PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
17/09/1517 September 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

13/08/1413 August 2014 13/08/14 STATEMENT OF CAPITAL GBP 9000

View Document

13/08/1413 August 2014 SOLVENCY STATEMENT DATED 21/07/14

View Document

13/08/1413 August 2014 REDUCE ISSUED CAPITAL 27/07/2014

View Document

13/08/1413 August 2014 STATEMENT BY DIRECTORS

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

09/06/099 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 09/06/09

View Document

09/06/099 June 2009 SOLVENCY STATEMENT DATED 28/05/09

View Document

09/06/099 June 2009 STATEMENT BY DIRECTORS

View Document

09/06/099 June 2009 REDUCE ISSUED CAPITAL 28/05/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER HEWITT

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD PORTEOUS

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED PETER LIONEL RALEIGH HEWITT

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW

View Document

28/05/0328 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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