- Company Overview for CATTRAN & HUDSON LIMITED (08595615)
- Filing history for CATTRAN & HUDSON LIMITED (08595615)
- People for CATTRAN & HUDSON LIMITED (08595615)
- More for CATTRAN & HUDSON LIMITED (08595615)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
12 Jun 2017 | CH01 | Director's details changed for Mrs Katie Robina Hudson on 8 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Dylan Mitchell Hudson on 8 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Treveglos Farm Zennor St Ives Cornwall TR26 3BY to Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR on 8 June 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
21 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF to Treveglos Farm Zennor St Ives Cornwall TR26 3BY on 14 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Dylan Mitchell Hudson as a director on 7 April 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | TM01 | Termination of appointment of Jack Cattran as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Charles Cattran as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Chloe Reeves as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Charlotte Millard as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Isabel Stevens as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Henrietta Whitelock as a director | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|