CATHERINES COURT MANAGEMENT LIMITED
Company number 03332474
- Company Overview for CATHERINES COURT MANAGEMENT LIMITED (03332474)
- Filing history for CATHERINES COURT MANAGEMENT LIMITED (03332474)
- People for CATHERINES COURT MANAGEMENT LIMITED (03332474)
- Charges for CATHERINES COURT MANAGEMENT LIMITED (03332474)
- More for CATHERINES COURT MANAGEMENT LIMITED (03332474)
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) |
---|---|---|---|
28 Mar 2019 | PSC07 | Cessation of Bernice Margaret Berry as a person with significant control on 7 April 2016 | |
28 Mar 2019 | CH01 | Director's details changed for Mr John Turnbull Cullen on 19 June 2017 | |
28 Mar 2019 | CH03 | Secretary's details changed for Peter Francis William Berry on 14 July 2018 | |
28 Mar 2019 | PSC04 | Change of details for Mr Peter Francis William Berry as a person with significant control on 14 July 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Peter Francis William Berry on 14 July 2018 | |
27 Mar 2019 | MR01 | Registration of charge 033324740001, created on 27 March 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Peter Francis William Berry as a person with significant control on 6 April 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 19 June 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Peter Francis William Berry on 13 May 2013 | |
20 Mar 2017 | CH03 | Secretary's details changed for Peter Francis William Berry on 13 May 2013 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | TM01 | Termination of appointment of David Himmons as a director | |
13 Mar 2014 | AD01 | Registered office address changed from 19 Catherines Close Catherine De Barnes Solihull West Midlands B91 2SZ on 13 March 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
23 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders |