- Company Overview for CATS SCAFFOLDING LTD (11642760)
- Filing history for CATS SCAFFOLDING LTD (11642760)
- People for CATS SCAFFOLDING LTD (11642760)
- More for CATS SCAFFOLDING LTD (11642760)
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) |
---|---|---|---|
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
23 Dec 2020 | PSC04 | Change of details for Mr Michael John Catlin as a person with significant control on 14 February 2020 | |
24 Jun 2020 | SH08 | Change of share class name or designation | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | TM01 | Termination of appointment of Liam Daniel Catlin as a director on 14 May 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | SH08 | Change of share class name or designation | |
28 Apr 2020 | SH08 | Change of share class name or designation | |
28 Apr 2020 | SH08 | Change of share class name or designation | |
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
20 Apr 2020 | AP01 | Appointment of Mr Adam James Eastwood as a director on 12 February 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Daniel James Catlin as a director on 12 February 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Mar 2020 | PSC04 | Change of details for Mr Ryan James Catlin as a person with significant control on 8 August 2019 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Ryan James Catlin on 8 August 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Holland Accountancy Ltd Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 19 February 2020 | |
17 Feb 2020 | PSC01 | Notification of Ryan James Catlin as a person with significant control on 25 October 2018 | |
17 Feb 2020 | PSC01 | Notification of Liam Daniel Catlin as a person with significant control on 25 October 2018 | |
17 Feb 2020 | PSC01 | Notification of Daniel James Catlin as a person with significant control on 25 October 2018 |