CATHERINE ROAD MANAGEMENT COMPANY LIMITED
Company number 01782410
- Company Overview for CATHERINE ROAD MANAGEMENT COMPANY LIMITED (01782410)
- Filing history for CATHERINE ROAD MANAGEMENT COMPANY LIMITED (01782410)
- People for CATHERINE ROAD MANAGEMENT COMPANY LIMITED (01782410)
- More for CATHERINE ROAD MANAGEMENT COMPANY LIMITED (01782410)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
16 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 16 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Murray Stewart Church as a director on 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr. Murray Stewart Church on 2 May 2017 | |
21 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from 203 Swan Road Swan Road Feltham TW13 6LL England to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 12 February 2018 | |
09 Aug 2017 | AD01 | Registered office address changed from 36 Lammas Lane Esher Surrey KT10 8PD to 203 Swan Road Swan Road Feltham TW13 6LL on 9 August 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Glenn Rupert Lawrence Moore as a director on 31 May 2017 | |
25 Apr 2017 | AP04 | Appointment of Dexters Block Management as a secretary on 25 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Michelle Bolden as a secretary on 24 April 2017 | |
11 Mar 2017 | TM02 | Termination of appointment of Stuart Andrew Wilkinson as a secretary on 11 March 2017 |