CATERSKILL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02056717 |
Category | Private Limited Company |
Incorporated | 19 Sep 1986 |
Age | 37 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CATERSKILL MANAGEMENT LIMITED is an active private limited company with number 02056717. It was incorporated 37 years, 7 months, 9 days ago, on 19 September 1986. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands.
Company Fillings
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Ronald Mills
Change date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-02
Officer name: Gareth Jonathan Sharpe
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-31
Officer name: Mr Robin Ronald Mills
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Sergeant
Termination date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Kate Dunham
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mrs Sarah Jane Sergeant
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Alison Jane Henriksen
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Dunham
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jodi Lea
Appointment date: 2018-09-03
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Michael James Owen
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Michael James Owen
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Arthur Downing
Termination date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-30
Officer name: Alison Jane Henriksen
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Galvin
Termination date: 2017-12-30
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 11 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Mr Paul Anthony Galvin
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Arthur Downing
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Maguire
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Galvin
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Smith
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Mr Neil Reynolds Smith
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed neil reynolds smith
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary timothy mason
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed compass secretaries LIMITED
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type dormant
Date: 01 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; full list of members
Documents
Resolution
Date: 30 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: queen's wharf queen caroline street london W6 9RJ
Documents
Accounts with accounts type full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Apr 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 27 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-27
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/98; no change of members
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Some Companies
FLAT 2,LONDON,N4 2SZ
Number: | 06617125 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 ABINGDON STREET,DERBY,DE24 8GE
Number: | 11274898 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 THE SCHOOL HOUSE,BALDOCK,SG7 6FA
Number: | 09434387 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON PIPELINE SOLUTIONS LTD
29 COTTESLOE ROAD,AYLESBURY,HP21 8DN
Number: | 11842455 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,SALFORD,M6 5BY
Number: | 10197284 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS,HEADLEY DOWNS,GU35 8DS
Number: | 11435618 |
Status: | ACTIVE |
Category: | Private Limited Company |