75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
Current Assets
16,733
Total Assets Less Current Liabilities
8
Catterall Hall Ltd was officially closed on 2023-08-15.
Catterall Hall was a private limited company that was located at Office 3, 146/148 Bury Old Road, Manchester, M45 6AT, UNITED KINGDOM. Its net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2021-10-08) was run by 1 director.
Director Geraldine H. who was appointed on 02 December 2021.
The company was categorised as "packaging activities" (82920).
The last confirmation statement was sent on 2022-10-07 and last time the accounts were sent was on 05 April 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-17
filed on: 17th, January 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-17
filed on: 17th, January 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-10-07
filed on: 23rd, November 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2022-04-05
filed on: 22nd, September 2022
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened from 2022-10-31 to 2022-04-05
filed on: 15th, May 2022
| accounts
Free Download
(1 page)
AD01
Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 2022-04-01
filed on: 1st, April 2022
| address
Free Download
(1 page)
AD01
Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 30 Bank Gardens Ryde PO33 2SY on 2022-02-17
filed on: 17th, February 2022
| address
Free Download
(1 page)
TM01
Director appointment termination date: 2021-12-02
filed on: 27th, January 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021-12-02
filed on: 26th, January 2022
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 2021-12-02
filed on: 25th, January 2022
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021-12-02
filed on: 24th, January 2022
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 35 35 Concord Avenue Chatham ME5 9TS United Kingdom to 35 Concord Avenue Chatham ME5 9TS on 2022-01-17
filed on: 17th, January 2022
| address
Free Download
(1 page)
AD01
Registered office address changed from 16 India Street Accrington BB5 1SD England to 35 35 Concord Avenue Chatham ME5 9TS on 2022-01-12
filed on: 12th, January 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 8th, October 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 2021-10-08: 1.00 GBP
capital