Advanced company searchLink opens in new window

CATTRAN & HUDSON LIMITED

Company number 08595615

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)
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
  • GBP 757
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
  • GBP 757
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association