Advanced company searchLink opens in new window

CAT VILLIERS FILMS LIMITED

Company number 02900705

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)
05 Mar 1998 363a Return made up to 21/02/98; full list of members
26 Feb 1998 288c Director's particulars changed
02 Feb 1998 AA Full accounts made up to 31 March 1997
26 Feb 1997 363a Return made up to 21/02/97; full list of members
02 Feb 1997 AA Full accounts made up to 31 March 1996
21 Apr 1996 288 New secretary appointed
21 Apr 1996 288 Secretary resigned
12 Apr 1996 AA Full accounts made up to 31 March 1995
27 Mar 1996 363x Return made up to 21/02/96; full list of members
27 Mar 1996 288 Director's particulars changed
12 Feb 1996 363x Return made up to 21/02/95; full list of members
21 Dec 1995 244 Delivery ext'd 3 mth 31/03/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Dec 1994 287 Registered office changed on 22/12/94 from: one richmond mews london W1V 5AG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/94 from: one richmond mews london W1V 5AG
08 Nov 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
16 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Apr 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Apr 1994 287 Registered office changed on 08/04/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/04/94 from: 120 east road london N1 6AA
29 Mar 1994 CERTNM Company name changed cutelink LIMITED\certificate issued on 30/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cutelink LIMITED\certificate issued on 30/03/94
28 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Feb 1994 NEWINC Incorporation