About

Registered Number: 03465537
Date of Incorporation: 13/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 53 Cranham Street, Oxford, OX2 6DD,

 

Having been setup in 1997, Celia Catchpole Ltd are based in Oxford, it's status at Companies House is "Active". The current directors of this company are listed as Catchpole, James, Catchpole, Celia, Catchpole, Timothy Marcus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, James 06 April 2013 - 1
CATCHPOLE, Celia 14 November 1997 01 April 2016 1
CATCHPOLE, Timothy Marcus 14 November 1997 06 April 2013 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 22 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2016
AD01 - Change of registered office address 22 May 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 28 May 2013
SH01 - Return of Allotment of shares 10 May 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 22 December 2008
353 - Register of members 22 December 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.