CATTESHALL DEVELOPMENTS NO.1 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Bona Vacantia disclaimer

View Document

23/01/1423 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1323 October 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
THE LODGE HOUSE HURTMORE ROAD
HURTMORE
SURREY
GU7 2RL

View Document

05/05/105 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/10/0926 October 2009 ORDER OF COURT TO WIND UP

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 SALE OF JHB HOLDINGS LTD TO D D C MOORE APPROVED 21/01/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MOORE / 30/07/2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
THE LODGE HOUSE
CATTESHALL MILL
CATTESHALL ROAD
GODALMING SURREY
GU7 1NJ

View Document

03/07/083 July 2008 SEC 190 OWNED SUBSIDIARY 26/03/2008

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 20/12/2007

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 20/12/2007

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 01/12/2007

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 01/12/2007

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 01/12/2007

View Document

18/06/0818 June 2008 SALE BY THE COMPANY'S SUBSIDIARY BE APPROVED 01/12/2007

View Document

13/06/0813 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
THE LODGE HOUSE
CATTESHALL MILL CATTESHALL ROAD
GODALMING
SURREY GV7 1NJ

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DEED 31/03/04

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM:
15 TONGHAM ROAD
RUNFOLD
SURREY GU10 1PH

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED
BANCOURT DEVELOPMENTS NO.1 LIMIT
ED
CERTIFICATE ISSUED ON 20/01/04

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
1 GUILDFORD STREET
CHERTSEY
SURREY KT16 9BG

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0324 June 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/06/0324 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/05/0328 May 2003 Incorporation

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