Advanced company searchLink opens in new window

CATFOSS P4 LIMITED

Company number 10627760

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 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
22 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with updates
26 Apr 2023 CH01 Director's details changed for Mr Benjamin Andrew Foreman on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES England to Medforth House Catfoss Lane Brandesburton East Yorkshire YO25 8ES on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England to Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Benjamin Andrew Foreman on 26 April 2023
05 Apr 2023 MR04 Satisfaction of charge 106277600007 in full
05 Apr 2023 MR04 Satisfaction of charge 106277600006 in full
28 Mar 2023 MR01 Registration of charge 106277600008, created on 22 March 2023
28 Mar 2023 MR01 Registration of charge 106277600009, created on 22 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
13 Jan 2023 CERTNM Company name changed catfoss hire LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
13 Jan 2023 PSC07 Cessation of Catfoss Hire Holdings Limited as a person with significant control on 22 December 2022
06 Jan 2023 PSC02 Notification of Foreman Property Holdings Limited as a person with significant control on 22 December 2022
02 Nov 2022 AD01 Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 2 November 2022
15 Sep 2022 MR04 Satisfaction of charge 106277600005 in full
31 Mar 2022 AA Accounts for a small company made up to 28 February 2021
22 Feb 2022 PSC02 Notification of Catfoss Hire Holdings Limited as a person with significant control on 14 February 2022
22 Feb 2022 PSC07 Cessation of Chbg Limited as a person with significant control on 14 February 2022
15 Feb 2022 MR01 Registration of charge 106277600006, created on 14 February 2022
15 Feb 2022 MR01 Registration of charge 106277600007, created on 14 February 2022
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off