Download leads from Nexok and grow your business. Find out more

Catesby Estates (Grange Road) Limited

Documents

Total Documents150
Total Pages673

Filing History

21 February 2020Full accounts made up to 30 September 2019
19 February 2020Confirmation statement made on 19 February 2020 with no updates
28 February 2019Full accounts made up to 30 September 2018
20 February 2019Confirmation statement made on 19 February 2019 with updates
21 September 2018Appointment of Urban&Civic (Secretaries) Limited as a secretary on 20 September 2018
21 September 2018Termination of appointment of Paul Brocklehurst as a director on 20 September 2018
20 March 2018Full accounts made up to 30 September 2017
19 February 2018Confirmation statement made on 19 February 2018 with updates
5 April 2017Full accounts made up to 30 September 2016
5 April 2017Full accounts made up to 30 September 2016
20 February 2017Confirmation statement made on 19 February 2017 with updates
20 February 2017Confirmation statement made on 19 February 2017 with updates
16 November 2016Appointment of Mr David Lewis Wood as a director on 16 November 2016
16 November 2016Appointment of Mr David Lewis Wood as a director on 16 November 2016
16 November 2016Appointment of Mr Robin Elliott Butler as a director on 16 November 2016
16 November 2016Appointment of Mr Robin Elliott Butler as a director on 16 November 2016
27 June 2016Full accounts made up to 30 September 2015
27 June 2016Full accounts made up to 30 September 2015
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a secretary on 12 February 2016
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a secretary on 12 February 2016
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016
12 February 2016Termination of appointment of Jonathan Edward Rhodes as a director on 12 February 2016
14 April 2015Appointment of Mr Richard Andrew Coppell as a director on 24 March 2015
14 April 2015Appointment of Mr Richard Andrew Coppell as a director on 24 March 2015
26 March 2015Satisfaction of charge 3 in full
26 March 2015Satisfaction of charge 2 in full
26 March 2015Satisfaction of charge 2 in full
26 March 2015Satisfaction of charge 1 in full
26 March 2015Satisfaction of charge 1 in full
26 March 2015Satisfaction of charge 4 in full
26 March 2015Satisfaction of charge 3 in full
26 March 2015Satisfaction of charge 4 in full
18 March 2015Full accounts made up to 31 December 2014
18 March 2015Current accounting period shortened from 31 December 2015 to 30 September 2015
18 March 2015Current accounting period shortened from 31 December 2015 to 30 September 2015
18 March 2015Full accounts made up to 31 December 2014
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
2 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2014
2 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2013
2 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2014
2 February 2015Second filing of AR01 previously delivered to Companies House made up to 19 February 2013
11 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014
11 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014
16 June 2014Termination of appointment of Steven Breslin as a director
16 June 2014Appointment of Mr Jonathan Edward Rhodes as a director
16 June 2014Termination of appointment of Steven Breslin as a secretary
16 June 2014Appointment of Mr Jonathan Edward Rhodes as a director
16 June 2014Appointment of Mr Jonathan Edward Rhodes as a secretary
16 June 2014Termination of appointment of Steven Breslin as a secretary
16 June 2014Appointment of Mr Jonathan Edward Rhodes as a secretary
16 June 2014Termination of appointment of Steven Breslin as a director
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
4 February 2014Appointment of Steven Mark Breslin as a director
4 February 2014Termination of appointment of Stephen Allkins as a secretary
4 February 2014Termination of appointment of Stephen Allkins as a secretary
4 February 2014Appointment of Steven Mark Breslin as a director
4 February 2014Appointment of Steven Mark Breslin as a secretary
4 February 2014Appointment of Steven Mark Breslin as a secretary
1 November 2013Full accounts made up to 30 June 2013
1 November 2013Full accounts made up to 30 June 2013
10 June 2013Auditor's resignation
10 June 2013Auditor's resignation
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
13 November 2012Full accounts made up to 30 June 2012
13 November 2012Full accounts made up to 30 June 2012
19 March 2012Full accounts made up to 30 June 2011
19 March 2012Full accounts made up to 30 June 2011
22 February 2012Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012
22 February 2012Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
7 March 2011Register(s) moved to registered inspection location
7 March 2011Register inspection address has been changed
7 March 2011Register(s) moved to registered inspection location
7 March 2011Register inspection address has been changed
10 February 2011Director's details changed for Paul Brocklehurst on 10 February 2011
10 February 2011Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011
10 February 2011Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011
10 February 2011Director's details changed for Paul Brocklehurst on 10 February 2011
1 February 2011Full accounts made up to 30 June 2010
1 February 2011Full accounts made up to 30 June 2010
17 January 2011Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011
17 January 2011Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011
14 September 2010Sect 519 ca 2006
14 September 2010Sect 519 ca 2006
26 May 2010Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010
26 May 2010Director's details changed for Paul Brocklehurst on 1 May 2010
26 May 2010Director's details changed for Paul Brocklehurst on 1 May 2010
26 May 2010Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010
26 May 2010Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010
26 May 2010Director's details changed for Paul Brocklehurst on 1 May 2010
9 April 2010Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
9 April 2010Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
9 April 2010Change of name notice
9 April 2010Change of name notice
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
31 March 2010Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010
31 March 2010Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
8 April 2009Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS
8 April 2009Appointment terminated secretary richard breese
8 April 2009Appointment terminated secretary richard breese
8 April 2009Secretary appointed stephen philip allkins
8 April 2009Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS
8 April 2009Secretary appointed stephen philip allkins
27 March 2009Return made up to 19/02/09; no change of members
27 March 2009Return made up to 19/02/09; no change of members
18 March 2009Return made up to 19/02/08; full list of members
18 March 2009Return made up to 19/02/08; full list of members
25 September 2008Particulars of a mortgage or charge / charge no: 4
25 September 2008Particulars of a mortgage or charge / charge no: 4
19 March 2008Full accounts made up to 31 December 2007
19 March 2008Full accounts made up to 31 December 2007
12 March 2008Director appointed paul brocklehurst
12 March 2008Director appointed paul brocklehurst
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
30 November 2007Accounting reference date shortened from 29/02/08 to 31/12/07
30 November 2007Secretary resigned
30 November 2007New secretary appointed
30 November 2007Secretary resigned
30 November 2007Accounting reference date shortened from 29/02/08 to 31/12/07
30 November 2007Director resigned
30 November 2007Director resigned
30 November 2007New secretary appointed
16 August 2007Secretary resigned
16 August 2007Director resigned
16 August 2007New director appointed
16 August 2007Secretary resigned
16 August 2007Director resigned
16 August 2007New secretary appointed
16 August 2007New director appointed
16 August 2007New secretary appointed
19 February 2007Incorporation
19 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing