This company is commonly known as Catch Resource Management Limited. The company was founded 22 years ago and was given the registration number 04317332. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CATCH RESOURCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04317332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 01 May 2007 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 08 November 2001 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 28 September 2018 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 28 September 2018 | Active |
Dairy Cottage, Chilton Foliat, Hungerford, RG17 0TE | Secretary | 08 November 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 06 November 2001 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 08 November 2001 | Active |
3 St Albans, Fordham Road, Newmarket, CB8 7AJ | Director | 23 May 2005 | Active |
St. Marys House, Netherhampton, Salisbury, SP2 8PU | Director | 08 November 2001 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 28 July 2016 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 06 November 2001 | Active |
Catch Rm Group Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Andrew Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mrs Tonia Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.