This company is commonly known as Catmoon Ltd. The company was founded 23 years ago and was given the registration number 04196217. The firm's registered office is in CREDITON. You can find them at C/o Wortham Jaques, 130a High Street, Crediton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CATMOON LTD |
---|---|---|
Company Number | : | 04196217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wortham Jaques, 130a High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ | Director | 12 October 2010 | Active |
C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ | Director | 10 September 2001 | Active |
5 Somerset Place, Teignmouth, TQ14 8EP | Secretary | 04 May 2001 | Active |
3 Church Street, Frome, BA11 1PW | Corporate Secretary | 07 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 April 2001 | Active |
Valley House Cowley Bridge Road, Exeter, EX4 5AF | Director | 04 May 2001 | Active |
12, Howell Road, Exeter, EX4 4LG | Director | 26 May 2009 | Active |
5 Somerset Place, Teignmouth, TQ14 8EP | Director | 04 May 2001 | Active |
Walnut Cottages 61 St Davids Hill, Exeter, EX4 4DW | Director | 04 May 2001 | Active |
Exe View Chapel Lane, Bramford Speke, Exeter, EX4 5AF | Director | 04 May 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 April 2001 | Active |
Mrs Suzanne Sheila Fisher | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | C/O Wortham Jaques, 130a High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Mr Ian Richard Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | C/O Wortham Jaques, 130a High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Capital | Capital name of class of shares. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.