CATGILL CAMPSITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 22/01/2522 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with updates |
| 27/02/2427 February 2024 | Second filing of Confirmation Statement dated 2023-02-25 |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Registration of charge 094577280002, created on 2023-10-03 |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with updates |
| 19/01/2319 January 2023 | Change of details for Mr Oliver James Barker as a person with significant control on 2022-11-03 |
| 19/01/2319 January 2023 | Notification of Catherine Rebecca Barker as a person with significant control on 2022-11-08 |
| 18/01/2318 January 2023 | Memorandum and Articles of Association |
| 18/01/2318 January 2023 | Change of share class name or designation |
| 18/01/2318 January 2023 | Resolutions |
| 18/01/2318 January 2023 | Resolutions |
| 18/01/2318 January 2023 | Resolutions |
| 15/12/2215 December 2022 | Director's details changed for Miss Catherine Rebecca Pearson on 2022-12-15 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-25 with updates |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/01/2127 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 24/01/1924 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 27A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA ENGLAND |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 18/01/1818 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | PREVSHO FROM 28/02/2018 TO 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/07/1714 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW UNITED KINGDOM |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 23/03/1623 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094577280001 |
| 25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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