THE PROPERTY CATALYST CLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Change of details for Core Business Group Limited as a person with significant control on 2023-06-19 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 24/06/2524 June 2025 | Cessation of Antony Nicholas Thorpe as a person with significant control on 2023-06-19 |
| 24/06/2524 June 2025 | Notification of Core Business Group Limited as a person with significant control on 2023-06-19 |
| 13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 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 |
| 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 |
| 18/08/2318 August 2023 | Certificate of change of name |
| 19/06/2319 June 2023 | Incorporation |
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