Advanced company searchLink opens in new window

CD CATTRAN LIMITED

Company number 08595618

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)
25 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2014 TM01 Termination of appointment of Jack 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 Katie Hudson 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
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 5,300.00
02 Jan 2014 SH20 Statement by directors
02 Jan 2014 SH19 Statement of capital on 2 January 2014
  • GBP 757
02 Jan 2014 CAP-SS Solvency statement dated 23/12/13
02 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2013 AP01 Appointment of Chloe Elizabeth Reeves as a director
21 Oct 2013 AP01 Appointment of Charlotte Maria Millard as a director
21 Oct 2013 AP01 Appointment of Mrs Katie Robina Hudson as a director
21 Oct 2013 AP01 Appointment of Jack Peter Cattran as a director
21 Oct 2013 AP01 Appointment of Isabel Cherry Stevens as a director
21 Oct 2013 AP01 Appointment of Charles Davy Cattran as a director
03 Jul 2013 NEWINC Incorporation