CATCH VENTURES LIMITED

Avalon Avalon, Bournemouth, BH8 8EZ, England
StatusACTIVE
Company No.10226950
CategoryPrivate Limited Company
Incorporated11 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102269500001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CHADELEC LIMITED

5 AMAL AN AVON, PHILLACK,CORNWALL,TR27 4QD

Number:05506295
Status:ACTIVE
Category:Private Limited Company

GEOCITY LIMITED

19 DUNNILLOW FIELD,NANTWICH,CW5 7GX

Number:11002713
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY ESTATES LIMITED

UNIT 2 WHALLEY INDUSTRIAL PARK CLITHEROE ROAD,CLITHEROE,BB7 9AH

Number:00361272
Status:ACTIVE
Category:Private Limited Company

SALES AFFILIATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10190793
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