CATCH VENTURES LIMITED
Status | ACTIVE |
Company No. | 10226950 |
Category | Private Limited Company |
Incorporated | 11 Jun 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CATCH VENTURES LIMITED is an active private limited company with number 10226950. It was incorporated 7 years, 11 months, 20 days ago, on 11 June 2016. The company address is Avalon Avalon, Bournemouth, BH8 8EZ, England.
Company Fillings
Accounts with accounts type small
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type small
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-20
Charge number: 102269500005
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2022
Action Date: 06 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-06
Charge number: 102269500004
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Aquinol-Tobin
Appointment date: 2022-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-22
Officer name: Mr Jonathan Lansdowne Russell
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Russell Smith
Termination date: 2022-09-22
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102269500003
Charge creation date: 2021-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102269500002
Charge creation date: 2021-10-20
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Mr Jonathan Russell Smith
Documents
Capital name of class of shares
Date: 08 Sep 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Sep 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 04 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Sep 2021
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE England
New address: Avalon Oxford Road Bournemouth BH8 8EZ
Documents
Change account reference date company current shortened
Date: 01 Sep 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Russell Smith
Cessation date: 2021-08-31
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-31
Psc name: Sideshow Group Ltd
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Richard Hill
Appointment date: 2021-08-31
Documents
Capital allotment shares
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Capital : 109.08 GBP
Date: 2021-08-31
Documents
Capital name of class of shares
Date: 01 Jul 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Russell Smith
Change date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Cessation of a person with significant control
Date: 09 Jan 2019
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Collard
Cessation date: 2017-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102269500001
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-10
Psc name: Jonathan Russell Smith
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-10
Psc name: Simon Collard
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mr Jonathan Russell Smith
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
New address: The Carriage House Mill Street Maidstone Kent ME15 6YE
Change date: 2016-08-12
Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA England
Documents
Capital allotment shares
Date: 08 Aug 2016
Action Date: 21 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-21
Capital : 101.00 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102269500001
Charge creation date: 2016-07-21
Documents
Some Companies
BEAUTÉ BEYOND THE SURFACE LTD
461 THE SOUTHBURY ROAD,ENFIELD,EN3 4HX
Number: | 11672602 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF ELECTRICAL REPAIRS,LIMITED
21 ST ANDREWS CRESCENT,SOUTH WALES,CF1 3DB
Number: | 00179894 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 AMAL AN AVON, PHILLACK,CORNWALL,TR27 4QD
Number: | 05506295 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DUNNILLOW FIELD,NANTWICH,CW5 7GX
Number: | 11002713 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WHALLEY INDUSTRIAL PARK CLITHEROE ROAD,CLITHEROE,BB7 9AH
Number: | 00361272 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10190793 |
Status: | ACTIVE |
Category: | Private Limited Company |