THE PROPERTY CATALYST CLUB LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Change of details for Core Business Group Limited as a person with significant control on 2023-06-19

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

24/06/2524 June 2025 Cessation of Antony Nicholas Thorpe as a person with significant control on 2023-06-19

View Document

24/06/2524 June 2025 Notification of Core Business Group Limited as a person with significant control on 2023-06-19

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from Upperbrodge House 24 Huddersfield Road Holmfirth HD9 2JS England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2024-01-12

View Document

02/11/232 November 2023 Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE United Kingdom to Upperbrodge House 24 Huddersfield Road Holmfirth HD9 2JS on 2023-11-02

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

19/06/2319 June 2023 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