Advanced company searchLink opens in new window

CATHERINE CONTRACTS LIMITED

Company number 11612019

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)
21 Oct 2024 AA Total exemption full accounts made up to 20 October 2024
21 Oct 2024 AA01 Previous accounting period shortened from 31 March 2025 to 20 October 2024
02 Aug 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
28 May 2024 AA Total exemption full accounts made up to 31 March 2024
04 Sep 2023 AP01 Appointment of Mrs Sharron Wendy Keown as a director on 4 September 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
23 Feb 2023 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
13 Jul 2022 CERTNM Company name changed my place (jsk) LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 PSC07 Cessation of Jim Keown as a person with significant control on 31 May 2022
13 Jul 2022 PSC02 Notification of Catherine Care Holdings Limited as a person with significant control on 31 May 2022
01 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
11 Oct 2018 PSC04 Change of details for Mr Jim Keown as a person with significant control on 11 October 2018
10 Oct 2018 AD01 Registered office address changed from Unit 13a Jerome Road Norton Canes Cannock WS11 9TL England to Unit 13a Jerome Road, Business Park Norton Canes Cannock Staffordshire WS11 9UE on 10 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Patrick James Keown on 9 October 2018
09 Oct 2018 PSC04 Change of details for Mr Patrick James Keown as a person with significant control on 9 October 2018
09 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-09
  • GBP 1