ST. CATHERINES DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from St Catherines Farm Moorlands Road Skelton YO30 1YA to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Declaration of solvency

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

04/11/204 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JILL CLEMINSON

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 08/12/13 NO CHANGES

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 08/12/11 NO CHANGES

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED RODNEY KITCHIN (YORK) LIMITED CERTIFICATE ISSUED ON 18/10/95

View Document

13/10/9513 October 1995 £ NC 100000/500000 06/10/95

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 8 BLAKE STREET YORK YO1 1XJ

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 08/09/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 14/07/88 AD 13/07/88--------- £ SI 91000@1=91000 £ IC 10/91010

View Document

18/08/8818 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/88

View Document

18/08/8818 August 1988 £ NC 100/100000

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

22/03/6822 March 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/68

View Document

02/11/672 November 1967 CERTIFICATE OF 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