-
CATALYST BUSINESS FINANCE LIMITED - Ebley Mill, Ebley Wharf, Stroud, GL5 4UB, United Kingdom
Company Information
- Company registration number
- 08230044
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ebley Mill
- Ebley Wharf
- Stroud
- GL5 4UB
- England Ebley Mill, Ebley Wharf, Stroud, GL5 4UB, England UK
Management
- Managing Directors
- BATTEN, Mark
- CATTON, Martine Faith
- FRASER, Stuart Mackay
- KENNY, Anthony Edward
- SODEN, John Francis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-26
- Age Of Company 2012-09-26 11 years
- SIC/NACE
- 64929
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ROWAN (275) LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-10-10
- Last Date: 2019-09-26
-
CATALYST BUSINESS FINANCE LIMITED Company Description
- CATALYST BUSINESS FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08230044. Its current trading status is "live". It was registered 2012-09-26. It was previously called ROWAN (275) LIMITED. It has declared SIC or NACE codes as "64929". It has 5 directors It can be contacted at Ebley Mill .
Get CATALYST BUSINESS FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Catalyst Business Finance Limited - Ebley Mill, Ebley Wharf, Stroud, GL5 4UB, United Kingdom
- 2012-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CATALYST BUSINESS FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-02-11) - RP04CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-22) - AA
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-10) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-small (2018-10-08) - AA
-
accounts-with-accounts-type-small (2018-03-07) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-03) - AD01
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
-
resolution (2017-05-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-06-08) - TM01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
appoint-person-director-company-with-name-date (2017-09-05) - AP01
-
resolution (2017-09-15) - RESOLUTIONS
-
capital-alter-shares-consolidation (2017-09-19) - SH02
-
termination-secretary-company-with-name-termination-date (2017-09-27) - TM02
-
capital-allotment-shares (2017-09-28) - SH01
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
appoint-person-director-company-with-name-date (2017-09-04) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-12) - MR01
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
resolution (2015-10-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-10-27) - TM01
-
resolution (2015-10-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
change-person-director-company-with-change-date (2015-09-29) - CH01
-
accounts-with-accounts-type-full (2015-07-10) - AA
-
appoint-corporate-secretary-company-with-name-date (2015-06-26) - AP04
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
mortgage-satisfy-charge-full (2014-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-06-03) - MR01
-
accounts-with-accounts-type-dormant (2014-03-04) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-17) - AA01
-
change-account-reference-date-company-previous-shortened (2014-02-05) - AA01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
termination-director-company-with-name (2013-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-02-19) - AD01
-
termination-director-company-with-name (2013-05-21) - TM01
-
appoint-person-director-company-with-name (2013-05-21) - AP01
-
capital-allotment-shares (2013-10-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
change-account-reference-date-company-current-extended (2013-02-19) - AA01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-12-05) - TM02
-
termination-director-company-with-name (2012-12-05) - TM01
-
capital-allotment-shares (2012-12-05) - SH01
-
memorandum-articles (2012-11-27) - MEM/ARTS
-
resolution (2012-11-27) - RESOLUTIONS
-
certificate-change-of-name-company (2012-11-21) - CERTNM
-
change-of-name-notice (2012-11-21) - CONNOT
-
incorporation-company (2012-09-26) - NEWINC