CURIOUS CATERPILLARS LTD
Status | ACTIVE |
Company No. | 09344004 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CURIOUS CATERPILLARS LTD is an active private limited company with number 09344004. It was incorporated 9 years, 5 months, 22 days ago, on 08 December 2014. The company address is Downfield Lodge Downfield Lodge, Stroud, GL5 4HL, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 21 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-06
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 06 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-06
Documents
Change account reference date company previous extended
Date: 11 Oct 2018
Action Date: 06 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-07-06
Documents
Accounts amended with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 24 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093440040002
Documents
Mortgage satisfy charge full
Date: 24 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093440040001
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ogden
Termination date: 2018-07-06
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-06
Psc name: Michael Ogden
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-06
Psc name: Gararock Limited
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Clare Reynolds
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Reynolds
Appointment date: 2018-07-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093440040004
Charge creation date: 2018-07-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093440040005
Charge creation date: 2018-07-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093440040003
Charge creation date: 2018-07-06
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Michael Ogden
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr Michael Ogden
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Gazette filings brought up to date
Date: 26 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Mr Michael Ogden
Documents
Change account reference date company previous extended
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Capital allotment shares
Date: 05 May 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-02
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
New address: Downfield Lodge Downfield Road Stroud Gloucestershire GL5 4HL
Change date: 2015-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2015
Action Date: 07 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-07
Charge number: 093440040002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 24 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093440040001
Charge creation date: 2015-02-24
Documents
Some Companies
3 CRIMPLE COURT,SPOFFORTH,HG3 1AF
Number: | 08756735 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 11229039 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A BREAKSPEAR ROAD,HERTS,WD5 0ER
Number: | 08440582 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE PARK MANAGEMENT COMPANY LIMITED
UNIT 15 - C/O ULTRAWAVE LTD,CARDIFF,CF3 2EY
Number: | 05522994 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON, MANCHESTER,M24 2LX
Number: | 10336465 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRLMERE LODGE 46 ELMFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4BB
Number: | 07352572 |
Status: | ACTIVE |
Category: | Private Limited Company |