CATERIND LIMITED

Unit 7 Gateway 1000 Arlington Business Park Unit 7 Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England
StatusACTIVE
Company No.10643232
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CATERIND LIMITED is an active private limited company with number 10643232. It was incorporated 7 years, 2 months, 23 days ago, on 28 February 2017. The company address is Unit 7 Gateway 1000 Arlington Business Park Unit 7 Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Paul Christopher Stagg

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-14

Psc name: Paul Christopher Stagg

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Coverley

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr John Coverley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr John Coverley

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Louise Sharman

Cessation date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: Paul Sharman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 1 Wellington Road Bollington Macclesfield SK10 5JR United Kingdom

New address: Unit 7 Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP

Change date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Paul Sharman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Clare Louise Sharman

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-28

Psc name: Mr John Coverley

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Clare Louise Sharman

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS ZANETTI LIMITED

SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:08650536
Status:ACTIVE
Category:Private Limited Company

DARK ESCAPE FILMS LTD.

20 ELMFIELD ROAD,CHELTENHAM,GL51 9JL

Number:11174547
Status:ACTIVE
Category:Private Limited Company

FASTLANE DISPLAYS LIMITED

BRITANNIA HOUSE BEZA ROAD,LEEDS,LS10 2BR

Number:03374998
Status:ACTIVE
Category:Private Limited Company

ONEBIT GROUP LIMITED

301 KENTON LANE,HARROW,HA3 8RR

Number:11013316
Status:ACTIVE
Category:Private Limited Company

R&R AUTO SALVAGE LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:11543443
Status:ACTIVE
Category:Private Limited Company

RYTHER ALARMS LIMITED

UNIT 8, BLACKWOOD HALL BUSINESS PARK,SELBY,YO8 5DD

Number:06130435
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