CATERNET LIMITED

C/O Tc Group Hones Yard C/O Tc Group Hones Yard, Farnham, GU9 8BB, England
StatusACTIVE
Company No.10739922
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

CATERNET LIMITED is an active private limited company with number 10739922. It was incorporated 7 years, 24 days ago, on 25 April 2017. The company address is C/O Tc Group Hones Yard C/O Tc Group Hones Yard, Farnham, GU9 8BB, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-08

Psc name: Mr Oliver Jack Brand

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Oliver Jack Brand

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Jeremy Russell Brand

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Brand

Notification date: 2023-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-08

Psc name: Jeremy Russell Brand

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Mark Richard Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: C/O Tc Group Hones Yard Waverley Lane, Farnham GU9 8BB

Change date: 2021-06-21

Old address: Htec House George Curl Way Southampton SO18 2RX England

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Jeremy Russell Brand

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB England

New address: Htec House George Curl Way Southampton SO18 2RX

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: C/O Tc Group the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB

Old address: C/O Tc Group Abbey House South Street Hickleys Court Farnham Surrey GU9 7QQ England

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Russell Brand

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: Htec House George Curl Way Southampton SO18 2RX England

Change date: 2020-11-05

New address: C/O Tc Group Abbey House South Street Hickleys Court Farnham Surrey GU9 7QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW United Kingdom

New address: Htec House George Curl Way Southampton SO18 2RX

Change date: 2020-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Susannah Jade Taylor

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-27

Officer name: Mr Mark Mccarthy

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Mark Richard Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW

Change date: 2019-01-07

Old address: Unit 3 Warwick Court 34 Leigh Road Eastleigh SO50 9DT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-04

Officer name: Mrs Susannah Jade Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDSTAR PROPERTIES LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:03819702
Status:ACTIVE
Category:Private Limited Company

EQUM PROPERTIES LIMITED

68 ST. AGNES ROAD,BIRMINGHAM,B13 9PN

Number:10223891
Status:ACTIVE
Category:Private Limited Company

LA FEDERACION DE EMPRESARIOS INTERNACIONALES

ELIZABETH HOUSE,ABINGDON-ON-THAMES,OX14 3LN

Number:03572352
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OLIVE BRANCH PARTNERSHIP LTD

1 HUDDLESTON WAY,BIRMINGHAM,B29 5AJ

Number:07100380
Status:ACTIVE
Category:Private Limited Company

P MEHTA PVT LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:11576633
Status:ACTIVE
Category:Private Limited Company

T & J LETTINGS LTD

THE GRANARY YEWS FARM,CAMBRIDGE,CB21 4NU

Number:08129521
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