SALLY CATTRAN PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

22/05/2122 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

28/06/2028 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY CATTRAN-GRAHAM / 13/02/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MISS SALLY CATTRAN / 13/02/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY CATTRAN-GRAHAM / 13/02/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNE CATTRAN-GRAHAM / 14/03/2017

View Document

04/03/174 March 2017 COMPANY NAME CHANGED CATTRAN-GRAHAM PROPERTIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

04/03/174 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JOANNE CATTRAN-GRAHAM / 15/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM CARNE HOUSE BOSKENWYN HEAMOOR PENZANCE CORNWALL TR20 8UP ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/03/162 March 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE GRAHAM

View Document

04/11/154 November 2015 ADOPT ARTICLES 12/10/2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED WAYNE GRAHAM

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN CATTRAN

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM GEORGIA FARM NANCLEDRA PENZANCE CORNWALL TR20 8LH ENGLAND

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CATTRAN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CATTRAN

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 15/09/15

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 367

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 15/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM GEORGIA FARM NANCLEDRA PENZANCE CORNWALL TR20 8LS ENGLAND

View Document

18/08/1518 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 5300

View Document

20/07/1520 July 2015 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