CATHERINES YARD LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewAppointment of Mrs Claire Firmstone as a director on 2025-10-10

View Document

23/10/2523 October 2025 NewCertificate of change of name

View Document

15/04/2515 April 2025 Cessation of 66 East Street Limited as a person with significant control on 2025-02-28

View Document

15/04/2515 April 2025 Termination of appointment of David Gavin Peill as a director on 2025-02-28

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 2025-02-28

View Document

15/04/2515 April 2025 Cessation of David Gavin Peill as a person with significant control on 2025-02-28

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-03-04

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-02-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts


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