CARLISLE CATHEDRAL ENTERPRISES LIMITED
Company number 01652511
- Company Overview for CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511)
- Filing history for CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511)
- People for CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511)
- More for CARLISLE CATHEDRAL ENTERPRISES LIMITED (01652511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
13 May 2020 | TM02 | Termination of appointment of Sharon Tracy Parr as a secretary on 30 April 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Bryan Gray as a director on 30 April 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
11 Apr 2019 | TM01 | Termination of appointment of James Westoll as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of David Wilson as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of David Ronald Humpston as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Margaret Brough as a director on 11 April 2019 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
16 Mar 2017 | AP03 | Appointment of Ms Sharon Tracy Parr as a secretary on 7 November 2016 | |
09 Mar 2017 | TM02 | Termination of appointment of Thomas Ian Stewart Burns as a secretary on 31 August 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Reverend Canon Jan Elizabeth Kearton on 11 May 2016 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 Oct 2013 | AP01 | Appointment of Reverend Canon Jan Elizabeth Kearton as a director | |
16 Oct 2013 | AP01 | Appointment of Mr James Westoll as a director |