Founded in 2000, Cator Ryder Properties Ltd are based in Honiton, it has a status of "Active". There are no directors listed for the company at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 January 2020 | |
AA - Annual Accounts | 03 September 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 17 December 2017 | |
CS01 - N/A | 17 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 02 March 2014 | |
AA - Annual Accounts | 23 March 2013 | |
AR01 - Annual Return | 10 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 24 February 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 18 February 2008 | |
363a - Annual Return | 22 June 2007 | |
363s - Annual Return | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 01 March 2007 | |
225 - Change of Accounting Reference Date | 18 May 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 03 March 2005 | |
287 - Change in situation or address of Registered Office | 23 December 2004 | |
AA - Annual Accounts | 17 December 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
123 - Notice of increase in nominal capital | 15 April 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 15 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2003 | |
363s - Annual Return | 26 February 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 22 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2001 | |
AA - Annual Accounts | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 06 September 2000 | |
395 - Particulars of a mortgage or charge | 26 August 2000 | |
395 - Particulars of a mortgage or charge | 29 June 2000 | |
RESOLUTIONS - N/A | 18 April 2000 | |
RESOLUTIONS - N/A | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
123 - Notice of increase in nominal capital | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
CERTNM - Change of name certificate | 10 April 2000 | |
NEWINC - New incorporation documents | 16 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 April 2007 | Fully Satisfied |
N/A |
Legal charge | 22 April 2002 | Fully Satisfied |
N/A |
Legal charge | 26 July 2001 | Fully Satisfied |
N/A |
Legal charge | 04 September 2000 | Fully Satisfied |
N/A |
Legal charge | 17 August 2000 | Fully Satisfied |
N/A |
Legal charge | 22 June 2000 | Fully Satisfied |
N/A |