Advanced company searchLink opens in new window

CATHERINES COURT MANAGEMENT LIMITED

Company number 03332474

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)
28 Mar 2019 PSC07 Cessation of Bernice Margaret Berry as a person with significant control on 7 April 2016
28 Mar 2019 CH01 Director's details changed for Mr John Turnbull Cullen on 19 June 2017
28 Mar 2019 CH03 Secretary's details changed for Peter Francis William Berry on 14 July 2018
28 Mar 2019 PSC04 Change of details for Mr Peter Francis William Berry as a person with significant control on 14 July 2018
28 Mar 2019 CH01 Director's details changed for Mr Peter Francis William Berry on 14 July 2018
27 Mar 2019 MR01 Registration of charge 033324740001, created on 27 March 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
18 Apr 2018 PSC01 Notification of Peter Francis William Berry as a person with significant control on 6 April 2016
19 Jun 2017 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 19 June 2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Peter Francis William Berry on 13 May 2013
20 Mar 2017 CH03 Secretary's details changed for Peter Francis William Berry on 13 May 2013
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
20 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
07 Apr 2014 TM01 Termination of appointment of David Himmons as a director
13 Mar 2014 AD01 Registered office address changed from 19 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ on 13 March 2014
25 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
23 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders