About

Registered Number: 04196217
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Wortham Jaques, 130a High Street, Crediton, Devon, EX17 3LQ

 

Having been setup in 2001, Catmoon Ltd have registered office in Crediton, Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
PSC04 - N/A 13 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 09 May 2016
MR04 - N/A 17 December 2015
MR04 - N/A 17 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 19 December 2012
SH01 - Return of Allotment of shares 13 December 2012
AA01 - Change of accounting reference date 13 December 2012
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 27 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
363s - Annual Return 04 May 2006
AAMD - Amended Accounts 03 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AAMD - Amended Accounts 11 May 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 11 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
363s - Annual Return 08 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2004 Fully Satisfied

N/A

Legal mortgage 03 January 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2002 Fully Satisfied

N/A

Debenture 29 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.