Advanced company searchLink opens in new window

CATER ALLEN LLOYD'S HOLDINGS LIMITED

Company number 02140745

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)
13 Jun 2018 PSC07 Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
14 May 2018 CH01 Director's details changed for Mr Andrew Roland Honey on 14 May 2018
17 Jan 2018 SH20 Statement by Directors
17 Jan 2018 SH19 Statement of capital on 17 January 2018
  • GBP 1,000
17 Jan 2018 CAP-SS Solvency Statement dated 17/01/18
17 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,730,000
07 May 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016
07 Jan 2016 TM01 Termination of appointment of David Martin Green as a director on 31 December 2015
17 Aug 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AP01 Appointment of Mr Richard Charles Truelove as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Shaun Patrick Coles as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Mark Cunliffe Jackson as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 19 June 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,730,000
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,730,000
18 Jun 2014 AA Full accounts made up to 31 December 2013
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
15 May 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012