- Company Overview for CATFOSS CABIN HIRE LIMITED (08326596)
- Filing history for CATFOSS CABIN HIRE LIMITED (08326596)
- People for CATFOSS CABIN HIRE LIMITED (08326596)
- Charges for CATFOSS CABIN HIRE LIMITED (08326596)
- More for CATFOSS CABIN HIRE LIMITED (08326596)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew patrick foreman | |
11 May 2016 | TM01 | Termination of appointment of Andrew Patrick Foreman as a director on 19 April 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Mr Benjamin Andrew Foreman on 1 June 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Andrew Patrick Foreman on 1 June 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Oct 2014 | TM02 | Termination of appointment of Nicholas Robert King as a secretary on 2 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Nigel William Hubert Lax as a director on 2 October 2014 | |
04 Jul 2014 | AP01 | Appointment of Nigel William Hubert Lax as a director | |
04 Jul 2014 | AP01 | Appointment of Stephen Andrew Lawrence as a director | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | MR04 | Satisfaction of charge 083265960004 in full | |
18 Jun 2014 | MR04 | Satisfaction of charge 083265960006 in full | |
18 Jun 2014 | MR04 | Satisfaction of charge 083265960005 in full | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
25 Sep 2013 | MR01 |
Registration of charge 083265960006
|
|
24 Sep 2013 | MR01 | Registration of charge 083265960005 | |
24 Sep 2013 | MR01 | Registration of charge 083265960004 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|