Advanced company searchLink opens in new window

CATAPULT VENTURE MANAGERS LIMITED

Company number 03818199

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)
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,002
22 May 2014 AA Accounts for a small company made up to 31 December 2013
01 May 2014 TM02 Termination of appointment of Robert Carroll as a secretary
13 Mar 2014 AP01 Appointment of Mr Edward Aston Wass as a director
04 Oct 2013 AP01 Appointment of Mr Laurence Edward William Vaughan as a director
04 Oct 2013 AP01 Appointment of Mr Nicholas Wright as a director
04 Oct 2013 TM01 Termination of appointment of Graham Mold as a director
13 Sep 2013 AD01 Registered office address changed from Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom on 13 September 2013
13 Sep 2013 TM01 Termination of appointment of Richard Stevenson as a director
13 Sep 2013 TM01 Termination of appointment of Richard Stevenson as a director
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH01 Director's details changed for Mr Duncan Buchanan Cameron on 5 August 2013
10 May 2013 AA Accounts for a small company made up to 31 December 2012
04 Mar 2013 TM01 Termination of appointment of Richard Bucknell as a director
28 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Duncan Buchanan Cameron on 1 September 2011
22 May 2012 AA Accounts for a small company made up to 31 December 2011
02 May 2012 TM01 Termination of appointment of David Lambert as a director
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2011 AD01 Registered office address changed from Malt House 13 Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 17 August 2011
09 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
16 May 2011 AA Accounts for a small company made up to 31 December 2010
16 Dec 2010 AP01 Appointment of Mr Richard Hywel Bucknell as a director
04 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
06 May 2010 AA Accounts for a small company made up to 31 December 2009