CATALYST PROJECT MANAGEMENT LIMITED

40 Kimbolton Road, Bedford, MK40 2NR, Bedfordshire
StatusACTIVE
Company No.04129392
CategoryPrivate Limited Company
Incorporated21 Dec 2000
Age23 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CATALYST PROJECT MANAGEMENT LIMITED is an active private limited company with number 04129392. It was incorporated 23 years, 5 months, 28 days ago, on 21 December 2000. The company address is 40 Kimbolton Road, Bedford, MK40 2NR, Bedfordshire.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-22

Officer name: Tracey Jane Newall

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2021

Category: Address

Type: AD02

Old address: 51 Jade House 325 South Row Milton Keynes MK9 2FG England

New address: 56 Enterprise Lane Campbell Park Milton Keynes Buckinghamshire MK9 4AP

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr George Lindsay Newall

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Lindsay Newall

Change date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mr George Lindsay Newall

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Lindsay Newall

Change date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2021

Category: Address

Type: AD02

Old address: 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB England

New address: 51 Jade House 325 South Row Milton Keynes MK9 2FG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Lindsay Newall

Change date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mrs Tracey Jane Newall

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-15

Officer name: Mrs Tracey Jane Newall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Dec 2016

Category: Address

Type: AD03

New address: 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB

Documents

View document PDF

Change sail address company with new address

Date: 20 Dec 2016

Category: Address

Type: AD02

New address: 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Jane Newall

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Jane Newall

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jey Vadher

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jey Vadher

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Jey Vadher

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Lindsay Newall

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Address

Type: 287

Description: Registered office changed on 31/05/01 from: bull cottage main street, upton huntingdon PE28 5YB

Documents

View document PDF

Resolution

Date: 18 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDLEY END MINIATURE RAILWAY LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:11131424
Status:ACTIVE
Category:Private Limited Company

EDUNTAGE CONSALTING LIMITED

SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:07845147
Status:ACTIVE
Category:Private Limited Company

FIO

,,

Number:CE007008
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARINGTON HOTELS LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:05172619
Status:ACTIVE
Category:Private Limited Company
Number:CS001077
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ONEALLSPORTS LIMITED

119 THE HUB,LONDON,W10 5BE

Number:11139379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source