Advanced company searchLink opens in new window

ROSS CATHERALL (HOLDINGS) LIMITED

Company number 04095400

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)
12 Dec 2001 288b Director resigned
07 Dec 2001 AUD Auditor's resignation
03 Dec 2001 288b Director resigned
06 Nov 2001 363s Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
05 Nov 2001 288b Director resigned
29 Aug 2001 395 Particulars of mortgage/charge
28 Aug 2001 288a New director appointed
28 Aug 2001 288a New director appointed
28 Aug 2001 288a New director appointed
24 Aug 2001 288b Director resigned
09 Aug 2001 403a Declaration of satisfaction of mortgage/charge
08 Aug 2001 MEM/ARTS Memorandum and Articles of Association
02 Aug 2001 MEM/ARTS Memorandum and Articles of Association
27 Jul 2001 287 Registered office changed on 27/07/01 from: 55 colmore row birmingham west midlands B3 2AS
25 Jul 2001 288a New secretary appointed
24 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2001 288b Secretary resigned;director resigned
17 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2001 288a New director appointed
01 Jun 2001 288a New director appointed
22 May 2001 353 Location of register of members
18 May 2001 225 Accounting reference date extended from 31/10/01 to 31/12/01
14 May 2001 288a New director appointed
06 Apr 2001 CERTNM Company name changed ingleby (1361) LIMITED\certificate issued on 06/04/01
19 Jan 2001 288a New director appointed