CAT PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 10
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-07-31
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-07 update num_mort_charges 2 => 3
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104861930003
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 24/11/2016
2022-07-07 delete address 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2022-07-07 insert address 3RD FLOOR 21 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3TP
2022-07-07 update registered_address
2022-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 27/06/2022
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 27/06/2022
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH THORNE / 27/06/2022
2022-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH THORNE / 27/06/2022
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 24/11/2016
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 18/11/2016
2022-03-22 update statutory_documents CESSATION OF ADRIAN DANIELE CAVENDISH THORNE AS A PSC
2022-03-18 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-12 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-21 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-08-07 delete address 33 GREAT LIME KILNS SOUTHWATER HORSHAM WEST SUSSEX ENGLAND RH13 9JL
2019-08-07 insert address 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2019-08-07 update registered_address
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 08/07/2019
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 33 GREAT LIME KILNS SOUTHWATER HORSHAM WEST SUSSEX RH13 9JL ENGLAND
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 08/07/2019
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE THORNE / 08/07/2019
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE THORNE / 08/07/2019
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104861930002
2019-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104861930001
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-18 => 2019-08-31
2018-03-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-10 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104861930001
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 14 OAKHURST BUSINESS PARK SOUTHWATER HORSHAM WEST SUSSEX RH13 9RT UNITED KINGDOM
2016-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIELE CAVENDISH THORNE / 23/11/2016
2016-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE THORNE / 23/11/2016
2016-11-22 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE THORNE
2016-11-22 update statutory_documents 22/11/16 STATEMENT OF CAPITAL GBP 100
2016-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION