CATALYST DEVELOPMENT MANAGEMENT LIMITED

Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England
StatusACTIVE
Company No.11801213
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CATALYST DEVELOPMENT MANAGEMENT LIMITED is an active private limited company with number 11801213. It was incorporated 5 years, 4 months, 1 day ago, on 01 February 2019. The company address is Floor 3, 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-29

New date: 2023-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Martyn William Swift

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Zachary Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Martyn William Swift

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Christopher James Carmichael

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Morgan

Termination date: 2022-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Floor 3 Floor 3 6 Wellington Place Leeds LS1 4AP England

New address: Floor 3, 6 Wellington Place Leeds LS1 4AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: 20-22 Bridge End Leeds LS1 4DJ England

Change date: 2022-04-07

New address: Floor 3 Floor 3 6 Wellington Place Leeds LS1 4AP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: 20-22 Bridge End Leeds LS1 4DJ

Change date: 2021-06-29

Old address: Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Christopher James Carmichael

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Zachary Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Georgallis

Appointment date: 2020-05-11

Documents

View document PDF

Second filing of director termination with name

Date: 10 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Nicholas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Gareth Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Nicolas Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Martyn William Swift

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Georgallis Holdings Limited

Change date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn William Swift

Change date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Martyn William Swift

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Georgallis

Termination date: 2019-04-04

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL INSTRUMENTATION SERVICES LIMITED

449 NORMANBY ROAD,MIDDLESBOROUGH,TS6 0ED

Number:08587772
Status:ACTIVE
Category:Private Limited Company

AUTOTECH MOTOR ENGINEERS (WALKDEN) LTD

58 OLD CROFTS BANK,MANCHESTER,M41 7AB

Number:06906526
Status:ACTIVE
Category:Private Limited Company

FULLERENE LTD

11 MANOR ROAD,WENDOVER,HP22 6HL

Number:11699233
Status:ACTIVE
Category:Private Limited Company

KP TECHNO SERVICES LTD

5 BEVERLEY CLOSE,LEICESTER,LE4 8EJ

Number:11095697
Status:ACTIVE
Category:Private Limited Company

STORTROLD LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11147789
Status:ACTIVE
Category:Private Limited Company

TERAEXPERTS LTD

42 LARCHWOOD HOUSE,CHIGWELL,IG7 4AY

Number:11443548
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