Advanced company searchLink opens in new window

CATHCOR LIMITED

Company number 04580622

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)
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
02 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Sep 2016 CH01 Director's details changed for Mr Gary Richard Hancocks on 14 September 2016
14 Sep 2016 CH04 Secretary's details changed for Aquilo Ventures Limited on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Gary Richard Hancocks as a director on 1 February 2016
11 Jul 2016 TM01 Termination of appointment of Hancfield Directors Limited as a director on 1 February 2016
24 Nov 2015 AA Micro company accounts made up to 31 March 2015
20 Aug 2015 AP02 Appointment of Hancfield Directors Limited as a director on 1 March 2015
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
23 Jul 2015 CH04 Secretary's details changed for Aquilo Ventures Limited on 1 March 2015
19 Nov 2014 AA Micro company accounts made up to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 22 October 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 TM01 Termination of appointment of Hancfield Directors Ltd as a director
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
12 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
05 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
05 Nov 2010 AP02 Appointment of Hancfield Directors Ltd as a director
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010