Advanced company searchLink opens in new window

CATALYST HEALTHCARE (ROMFORD) LIMITED

Company number 04793636

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)
10 Feb 2015 AA Full accounts made up to 30 September 2014
25 Nov 2014 AP01 Appointment of Mr Christopher Thomas Solley as a director on 31 October 2014
25 Nov 2014 TM01 Termination of appointment of Andrew Leslie Tennant as a director on 31 October 2014
08 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
06 Mar 2014 AA Full accounts made up to 30 September 2013
18 Oct 2013 MISC Section 519
11 Oct 2013 AUD Auditor's resignation
19 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
26 Mar 2013 AA Full accounts made up to 30 September 2012
15 Feb 2013 TM01 Termination of appointment of Thomas Anderson as a director
15 Feb 2013 TM01 Termination of appointment of Stuart Carter as a director
04 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Arthur Chessells as a director
05 Mar 2012 AA Full accounts made up to 30 September 2011
20 Feb 2012 TM01 Termination of appointment of Phillip Cooper as a director
20 Feb 2012 AP01 Appointment of Mr Mark Christopher Wayment as a director
24 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
07 Feb 2011 AA Full accounts made up to 30 September 2010
08 Oct 2010 AP01 Appointment of Mr Phillip John Cooper as a director
08 Oct 2010 AP01 Appointment of Mr Geoffrey Quaife as a director
06 Jul 2010 AP01 Appointment of Mr Thomas Downs Anderson as a director
06 Jul 2010 TM01 Termination of appointment of Lindsey Coles as a director
06 Jul 2010 TM01 Termination of appointment of Stewart Grant as a director
06 Jul 2010 TM01 Termination of appointment of Michael Davis as a director
29 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders