MICHAEL CATER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04740489 |
Category | Private Limited Company |
Incorporated | 22 Apr 2003 |
Age | 21 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 22 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Beck
Documents
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
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
Capital return purchase own shares
Date: 22 May 2013
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
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
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
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
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
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
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
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
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
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
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
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 01 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si [email protected]
Documents
Legacy
Date: 11 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 11 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/04/03--------- £ si [email protected]
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
162 CORPORATION ROAD,NEWPORT,NP19 0DL
Number: | 09451885 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
ST. HELENS BARN RUDGATE,TADCASTER,LS24 9LY
Number: | 09482279 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | OC348443 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |