Advanced company searchLink opens in new window

CATESBY ESTATES (GRANGE ROAD) LIMITED

Company number 06113394

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 Jun 2013 AUD Auditor's resignation
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
13 Nov 2012 AA Full accounts made up to 30 June 2012
19 Mar 2012 AA Full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012
08 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
07 Mar 2011 AD03 Register(s) moved to registered inspection location
07 Mar 2011 AD02 Register inspection address has been changed
10 Feb 2011 CH03 Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011
10 Feb 2011 CH01 Director's details changed for Paul Brocklehurst on 10 February 2011
01 Feb 2011 AA Full accounts made up to 30 June 2010
17 Jan 2011 AD01 Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011
14 Sep 2010 MISC Sect 519 ca 2006
26 May 2010 CH03 Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010
26 May 2010 CH01 Director's details changed for Paul Brocklehurst on 1 May 2010
09 Apr 2010 CERTNM Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
09 Apr 2010 CONNOT Change of name notice
07 Apr 2010 AA Full accounts made up to 30 June 2009
31 Mar 2010 AD01 Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010
12 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
30 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
08 Apr 2009 287 Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS
08 Apr 2009 288a Secretary appointed stephen philip allkins
08 Apr 2009 288b Appointment terminated secretary richard breese