CATESBY LAND LIMITED

Orchard House Orchard House, Houlton, CV23 1EW, Rugby, United Kingdom
StatusACTIVE
Company No.06113393
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CATESBY LAND LIMITED is an active private limited company with number 06113393. It was incorporated 17 years, 3 months, 12 days ago, on 19 February 2007. The company address is Orchard House Orchard House, Houlton, CV23 1EW, Rugby, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Myron Osborne

Change date: 2024-01-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-06

Officer name: David Morris

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Catesby Estates Limited

Change date: 2024-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Old address: Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom

Change date: 2022-04-25

New address: Orchard House Papple Close Houlton Rugby CV23 1EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

New address: Orchard House Papple Close Houlton Rugby CV23 1EQ

Old address: Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Babb

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Partridge

Termination date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Partridge

Change date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Morris

Appointment date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Mr Philip Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Paul Brocklehurst

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Urban&Civic (Secretaries) Limited

Appointment date: 2016-03-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2016

Action Date: 19 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-12

Officer name: Jonathan Edward Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Rhodes

Termination date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Myron Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Myron Osborne

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric William Grove

Termination date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Edward Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Rhodes

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Breslin

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Breslin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mark Breslin

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Mark Breslin

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Allkins

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric William Grove

Documents

View document PDF

Change sail address company with old address

Date: 22 Jun 2011

Category: Address

Type: AD02

Old address: Carmelite 50 Victoria Embankment London EC4Y0LS

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catesby property finance LIMITED\certificate issued on 01/06/11

Documents

View document PDF

Change of name notice

Date: 01 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-18

Officer name: Mr Stephen Philip Allkins

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-18

Officer name: Paul Brocklehurst

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: 33 Lionel Street Birmingham B3 1AB

Change date: 2011-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Philip Allkins

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Brocklehurst

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Move registers to sail company

Date: 12 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen philip allkins

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard breese

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 14/03/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mutanderis 538 LIMITED\certificate issued on 06/03/07

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER ENGINEERING LIMITED

4 THE CORNFIELD,HOLT,NR25 7DQ

Number:11860789
Status:ACTIVE
Category:Private Limited Company

CHESHINE PROPERTIES LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:02086679
Status:ACTIVE
Category:Private Limited Company

GOOD SNACKIN' LTD

8 NEWHOUSE CRESCENT,WATFORD,WD25 7HX

Number:11006803
Status:ACTIVE
Category:Private Limited Company

KDS PM CONSULTING LIMITED

1ST OPTION BRUNEL HOUSE,WARRINGTON,WA1 1RG

Number:11280868
Status:ACTIVE
Category:Private Limited Company

PROJECT 360 (SOUTH WEST) LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:09089580
Status:ACTIVE
Category:Private Limited Company

T & C STEVENSON INVESTMENTS LIMITED

122 ATWOOD ROAD,MANCHESTER,M20 6GP

Number:10640364
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