CATCHPOLE LIMITED
Status | ACTIVE |
Company No. | 09276560 |
Category | Private Limited Company |
Incorporated | 23 Oct 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CATCHPOLE LIMITED is an active private limited company with number 09276560. It was incorporated 9 years, 7 months, 12 days ago, on 23 October 2014. The company address is North Farm House High Street North Farm House High Street, Salisbury, SP5 5AE, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Address
Type: AD01
Old address: 53 Greenside Road London W12 9JQ
Change date: 2022-12-30
New address: North Farm House High Street Ashmore Salisbury Wiltshire SP5 5AE
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Michael Hudson
Termination date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 18 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 12 Jan 2016
Action Date: 31 Oct 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-10-31
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Michael Hudson
Appointment date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Some Companies
SOUTH PARK MILLS,PUDSEY,LS28 8DR
Number: | 00900220 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 05531462 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A YEWTREE HILL ROAD,CRAIGAVON,BT67 0JQ
Number: | NI604485 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 11771957 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MINI WINCHESTER EMPORIUM LIMITED
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 10459383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 BRANTINGHAM DRIVE,STOCKTON-ON-TEES,TS17 5LS
Number: | 08862815 |
Status: | ACTIVE |
Category: | Private Limited Company |