CATALYST DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Termination of appointment of Gareth Morgan as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Christopher James Carmichael as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Martyn William Swift as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Zachary Wheatley as a director on 2022-04-27

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Registered office address changed from Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2021-06-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PREVEXT FROM 28/02/2020 TO 30/04/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED ZACHARY WHEATLEY

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ANTONY GEORGALLIS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARMICHAEL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 SECOND FILING OF TM01 FOR NICHOLAS BROWN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROWN

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / GEORGALLIS HOLDINGS LIMITED / 04/04/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN WILLIAM SWIFT

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM SWIFT / 03/05/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY GEORGALLIS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MARTYN WILLIAM SWIFT

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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