- Company Overview for CATFOSS P4 LIMITED (10627760)
- Filing history for CATFOSS P4 LIMITED (10627760)
- People for CATFOSS P4 LIMITED (10627760)
- Charges for CATFOSS P4 LIMITED (10627760)
- More for CATFOSS P4 LIMITED (10627760)
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) |
---|---|---|---|
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
06 Apr 2021 | TM02 | Termination of appointment of Deborah Medforth as a secretary on 31 March 2021 | |
08 Jan 2021 | AP03 | Appointment of Mrs Deborah Medforth as a secretary on 1 December 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
01 Apr 2020 | MR01 | Registration of charge 106277600005, created on 20 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Chbg Limited as a person with significant control on 20 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Catfoss Group Holdings Limited as a person with significant control on 20 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Britt O'sullivan as a director on 20 March 2020 | |
24 Mar 2020 | MR04 | Satisfaction of charge 106277600001 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 106277600004 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 106277600003 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 106277600002 in full | |
05 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
05 Mar 2020 | PSC02 | Notification of Catfoss Group Holdings Limited as a person with significant control on 31 December 2018 | |
05 Mar 2020 | PSC07 | Cessation of Andrew Patrick Foreman as a person with significant control on 31 December 2018 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Apr 2019 | MR01 | Registration of charge 106277600003, created on 28 March 2019 | |
12 Apr 2019 | MR01 | Registration of charge 106277600004, created on 28 March 2019 | |
08 Apr 2019 | MR01 | Registration of charge 106277600001, created on 28 March 2019 | |
08 Apr 2019 | MR01 | Registration of charge 106277600002, created on 28 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Beck View Road Beverley East Yorkshire HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Beck View Road Beverley East Yorkshire HU17 0JT on 2 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
28 Jan 2019 | RP04PSC01 | Second filing for the notification of Andrew Patrick Foreman as a person with significant control |