Advanced company searchLink opens in new window

THIRD GENERATION CATLINS LIMITED

Company number 09002942

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)
08 May 2016 CH01 Director's details changed for Mr Edward Cervantes-Watson on 1 January 2016
08 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for james sanders
14 Dec 2015 AA Micro company accounts made up to 30 April 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 84,000
24 Sep 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 13/01/2016 as it was invalid or ineffective.
24 Sep 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 13/01/2016 as it was invalid or ineffective.
24 Sep 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 13/01/2016 as it was invalid or ineffective.
24 Sep 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 13/01/2016 as it was invalid or ineffective.
23 Sep 2015 AP03 Appointment of Nicola Elizabeth O'sullivan as a secretary on 6 March 2015
28 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 84,000
28 Apr 2015 AP01 Appointment of Miss Emily Elizabeth Josephine Watson as a director on 6 March 2015
28 Apr 2015 AP01 Appointment of Miss Nicola Elizabeth O'sullivan as a director on 6 March 2015
28 Apr 2015 AP01 Appointment of Miss Alice Charlotte Cohen as a director on 6 March 2015
28 Apr 2015 AP01 Appointment of Mr Edward Cervantes-Watson as a director on 6 March 2015
28 Apr 2015 AP01 Appointment of Mr James Charles Owen Sanders as a director on 6 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2016
25 Mar 2015 AD01 Registered office address changed from 13 Astons Road Northwood Middlesex HA6 2LE United Kingdom to 65 Sandycombe Road Kew Richmond Surrey TW9 2EP on 25 March 2015
23 Mar 2015 TM01 Termination of appointment of John Westerdick Watson as a director on 6 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1