- Company Overview for CATTAIL VENTURES LIMITED (08577106)
- Filing history for CATTAIL VENTURES LIMITED (08577106)
- People for CATTAIL VENTURES LIMITED (08577106)
- More for CATTAIL VENTURES LIMITED (08577106)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 28 February 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Anthony Payne-Neale as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 42a Walnut Road Chelston Torquay Devon TQ2 6HS to Court Prior Hotel St. Lukes Road South Torquay TQ2 5NZ on 19 August 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Mr Anthony Dean Payne-Neale on 8 August 2013 | |
31 Jul 2015 | CH01 | Director's details changed for Mrs Pauline Payne-Neale on 8 August 2013 | |
31 Jul 2015 | CH03 | Secretary's details changed for Mr Anthony Dean Payne-Neale on 8 August 2013 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 October 2014 |