CAT ESTATES LIMITED

Chambers Road Chambers Road, Barnsley, S74 0EZ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.11757669
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAT ESTATES LIMITED is an active private limited company with number 11757669. It was incorporated 5 years, 4 months, 23 days ago, on 09 January 2019. The company address is Chambers Road Chambers Road, Barnsley, S74 0EZ, South Yorkshire, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Derek John Smith

Termination date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117576690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117576690001

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Mr Recardo Patrick

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Mr Adam Ross Howitt

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Ms Emma Tipping-Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Ms Kelly Marie Autey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Tipping-Smith

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Marie Autey

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Recardo Patrick

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Irvine

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Valentine Hall

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Peter Robert Brier

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Marie Autey

Termination date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117576690005

Charge creation date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117576690004

Charge creation date: 2022-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117576690003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Carl Derek John Smith

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Metalliform Group Limited

Notification date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Metalliform Holdings Limited

Cessation date: 2020-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 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: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 117576690001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 117576690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 117576690003

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIDADE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:07681847
Status:ACTIVE
Category:Private Limited Company

ETHOS INTEGRATED SOLUTIONS LIMITED

11 OMAHA LANE,BRACKLEY,NN13 6GW

Number:11281049
Status:ACTIVE
Category:Private Limited Company

JOHN COLDWELL PENSIONS & INVESTMENTS LIMITED

63/65 HIGH STREET,SKIPTON,BD23 1DS

Number:05469034
Status:ACTIVE
Category:Private Limited Company

KMP PRODUCTIONS LIMITED

WHITEMOOR ACCOUNTANTS LTD,LONDON,EC1M 6AW

Number:11014289
Status:ACTIVE
Category:Private Limited Company

NICHOLAS JAMES OF LOCKSBOTTOM LTD

97 JUDD STREET,LONDON,WC1H 9JG

Number:11594667
Status:ACTIVE
Category:Private Limited Company

SOLIDARITY ECONOMY ASSOCIATION LTD.

MAKESPACE OXFORD,OXFORD,OX2 6TP

Number:10733713
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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