- Company Overview for CATHELCO LIMITED (00562740)
- Filing history for CATHELCO LIMITED (00562740)
- People for CATHELCO LIMITED (00562740)
- Charges for CATHELCO LIMITED (00562740)
- More for CATHELCO LIMITED (00562740)
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
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |