Advanced company searchLink opens in new window

CATHERALL DEVELOPMENTS LTD

Company number 10110752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mr Matthew Thomas Catherall on 4 March 2024
13 Mar 2024 AD01 Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX England to Unit 6 Cavendish Walk Bolsover Chesterfield S44 6DB on 13 March 2024
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 AP01 Appointment of Mr Joshua Guest as a director on 19 February 2024
16 Feb 2024 MR01 Registration of charge 101107520003, created on 15 February 2024
16 Feb 2024 MR01 Registration of charge 101107520004, created on 15 February 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Jan 2024 MR04 Satisfaction of charge 101107520001 in full
23 Jan 2024 MR04 Satisfaction of charge 101107520002 in full
12 Oct 2023 CH01 Director's details changed for Mr Matthew Thomas Catherall on 11 October 2023
17 May 2023 CERTNM Company name changed catherfield developments LTD\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
19 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS England to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 22 February 2022
17 Jan 2022 AD01 Registered office address changed from 4 Helsinki Drive Hinckley Leicestershire LE10 1FN United Kingdom to Unit 5 Riverside Business Park Buxton Road Bakewell DE45 1GS on 17 January 2022
14 Dec 2021 MR01 Registration of charge 101107520001, created on 9 December 2021
14 Dec 2021 MR01 Registration of charge 101107520002, created on 9 December 2021
28 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019