CATS SCAFFOLDING LTD
Status | ACTIVE |
Company No. | 11642760 |
Category | Private Limited Company |
Incorporated | 25 Oct 2018 |
Age | 5 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CATS SCAFFOLDING LTD is an active private limited company with number 11642760. It was incorporated 5 years, 7 months, 7 days ago, on 25 October 2018. The company address is 24 Picton House Hussar Court, Waterlooville, PO7 7SQ, England.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam James Eastwood
Termination date: 2024-03-15
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Mr Adam James Eastwood
Documents
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
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Resolution
Date: 20 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Jan 2023
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-13
Psc name: Mr Ryan James Catlin
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan James Catlin
Change date: 2022-12-14
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-14
Psc name: Mr Michael John Catlin
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mr Adam James Eastwood
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mr Ryan James Catlin
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Catlin
Change date: 2022-12-14
Documents
Change account reference date company previous extended
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-14
Psc name: Liam Daniel Catlin
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-12
Psc name: Daniel James Catlin
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-14
Psc name: Mr Michael John Catlin
Documents
Capital name of class of shares
Date: 24 Jun 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Daniel Catlin
Termination date: 2020-05-14
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Apr 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Apr 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Apr 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-14
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 13 Feb 2020
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2020-02-13
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-02-14
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-02-14
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-14
Capital : 1,000 GBP
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam James Eastwood
Appointment date: 2020-02-12
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Daniel James Catlin
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan James Catlin
Change date: 2019-08-08
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-08
Officer name: Mr Ryan James Catlin
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: 24 Picton House Hussar Court Waterlooville PO7 7SQ
Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England
Change date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
Old address: Holland Accountancy Ltd Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Change date: 2020-02-19
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan James Catlin
Notification date: 2018-10-25
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-25
Psc name: Liam Daniel Catlin
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-25
Psc name: Daniel James Catlin
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-25
Psc name: Michael John Catlin
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-06
Documents
Some Companies
A & Z PROPERTIES (NOTTINGHAM) LIMITED
77 DERBY ROAD,NOTTINGHAM,NG9 2TB
Number: | 11358246 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEYLANDS GROVE,WEST YORKSHIRE,BD9 5QP
Number: | 06445169 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC479161 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTONE COURT (LEEDS) MANAGEMENT COMPANY LTD
2 CONSTONE COURT CROSS STREET,LEEDS,LS15 7NW
Number: | 08514993 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OAKHILL ROAD,LONDON,SW16 5RG
Number: | 08855423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAKING MORTGAGES SIMPLE LIMITED
352-354 LONDON ROAD,MITCHAM,CR4 3ND
Number: | 04827902 |
Status: | ACTIVE |
Category: | Private Limited Company |