CATSFIELD COURT MAINTENANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00884131 |
Category | Private Limited Company |
Incorporated | 25 Jul 1966 |
Age | 57 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CATSFIELD COURT MAINTENANCE COMPANY LIMITED is an active private limited company with number 00884131. It was incorporated 57 years, 10 months, 5 days ago, on 25 July 1966. The company address is Pinnacle House Pinnacle House, Benfleet, SS7 2ND, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Mr Ross Robinson
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Holmes
Termination date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd
Old address: C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England
Change date: 2017-11-15
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Onshore Leasehold Accountancy Limited
Appointment date: 2015-08-17
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Old address: 39 Highfield Avenue Thundersley Benfleet Essex SS7 1RY
New address: C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
Change date: 2015-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward John Cheasman
Termination date: 2015-08-17
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Appoint person director company with name
Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Melville James
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Gwendoline Moss
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Headland
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Headland
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Second filing of form with form type made up date
Date: 08 May 2012
Action Date: 18 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-02-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Doreen May James
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Melville James
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hobbs
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Gallagher
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kenneth Headland
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Ernest Hobbs
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Dawn Patricia Gallagher
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Maureen Holmes
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cameron Francis Fisher
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Jeffrey Peter Hendrick
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Nicola Ann Headland
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Helen Judith Bremner
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 03140482 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALL,STOWMARKET,IP14 3EF
Number: | 07482725 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME ADJUSTING SERVICES HOLDINGS LIMITED
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 09144869 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESENTATION MARKET RENT LIMITED
BRUCE KENRICK HOUSE,LONDON,N1 9FL
Number: | 07143456 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & R BUILDERS (NORTH EAST) LIMITED
32 SALTWELL VIEW,GATESHEAD,NE8 4NT
Number: | 08550263 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11436574 |
Status: | ACTIVE |
Category: | Private Limited Company |