Advanced company searchLink opens in new window

CATHELCO LIMITED

Company number 00562740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2020 AP01 Appointment of Mr Danny Taylor as a director on 18 March 2020
21 Nov 2019 TM01 Termination of appointment of John Roger Hollis as a director on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
16 Jul 2018 AP01 Appointment of Mr Christian Richard Armstrong Bell as a director on 16 July 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 PSC07 Cessation of Teifion Luther George Salisbury as a person with significant control on 29 May 2018
12 Jun 2018 PSC07 Cessation of Justin William Joseph Salisbury as a person with significant control on 29 May 2018
12 Jun 2018 PSC02 Notification of Cathelco Holdings Limited as a person with significant control on 30 May 2018
12 Jun 2018 PSC07 Cessation of Sarem Holdings Limited as a person with significant control on 30 May 2018
12 Jun 2018 PSC02 Notification of Sarem Holdings Limited as a person with significant control on 29 May 2018
11 Jun 2018 MA Memorandum and Articles of Association
11 Jun 2018 SH08 Change of share class name or designation
05 Jun 2018 MR04 Satisfaction of charge 005627400014 in full
02 Jun 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 11
02 Jun 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
02 Jun 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 005627400013
22 May 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 1,236
10 May 2018 SH03 Purchase of own shares.
26 Apr 2018 AP01 Appointment of Mr James Talbot Sutherland as a director on 1 April 2018