MICHAEL CATER HOLDINGS LIMITED

The Old Mill The Old Mill, Leeds, LS28 6DR, West Yorkshire
StatusACTIVE
Company No.04740489
CategoryPrivate Limited Company
Incorporated22 Apr 2003
Age21 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

MICHAEL CATER HOLDINGS LIMITED is an active private limited company with number 04740489. It was incorporated 21 years, 1 month, 26 days ago, on 22 April 2003. The company address is The Old Mill The Old Mill, Leeds, LS28 6DR, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliot Carter

Change date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliot Cater

Change date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliott Cater

Change date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-15

Psc name: Mr Ryan Carter

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliott Carter

Change date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Elliott Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elliott Carter

Cessation date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Carter

Notification date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Elliott Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Miles Cater

Cessation date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Miles Cater

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mrs Gillian Anne Cater

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr Michael Miles Cater

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gillian Anne Cater

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Miles Cater

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Anne Cater

Change date: 2021-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Capital : 17,447.78 GBP

Date: 2016-12-05

Documents

View document PDF

Statement of companys objects

Date: 22 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Beck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: sunfield place, stanningley leeds west yorkshire LS18 6DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Statement of affairs

Date: 01 Jun 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/05/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/04/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK US DRAIN SERVICES LIMITED

OFFICE F5 DUGARD HOUSE,COLCHESTER,CO3 0UL

Number:05913986
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED ENVIRONMENTAL LIMITED

OFFICE 9 BADGEMORE HOUSE,HENLEY-ON-THAMES,RG9 4NR

Number:03324694
Status:ACTIVE
Category:Private Limited Company

FRAGILE LIMITED

162 CORPORATION ROAD,NEWPORT,NP19 0DL

Number:09451885
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF DUNIPACE

175 STIRLING STREET,DENNY,FK6 6JR

Number:SC389372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCGETTIGAN CONSULTING LIMITED

ST. HELENS BARN RUDGATE,TADCASTER,LS24 9LY

Number:09482279
Status:ACTIVE
Category:Private Limited Company

MICHAELMAS TRADING LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC348443
Status:ACTIVE
Category:Limited Liability Partnership

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