CATHEDRAL ASSOCIATES LONDON LIMITED
Company number 03577654
- Company Overview for CATHEDRAL ASSOCIATES LONDON LIMITED (03577654)
- Filing history for CATHEDRAL ASSOCIATES LONDON LIMITED (03577654)
- People for CATHEDRAL ASSOCIATES LONDON LIMITED (03577654)
- More for CATHEDRAL ASSOCIATES LONDON LIMITED (03577654)
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) |
---|---|---|---|
21 Sep 2024 | AD01 | Registered office address changed from 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 21 September 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from Unit 2a Crowborough Business Park Park Road Crowborough TN6 2GZ England to 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 22 December 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
26 Feb 2023 | TM01 | Termination of appointment of Laurence Hinge as a director on 22 February 2023 | |
26 Feb 2023 | TM02 | Termination of appointment of Laurence Hinge as a secretary on 22 February 2023 | |
26 Feb 2023 | AP01 | Appointment of Mrs Linda Margaret Read Shepley as a director on 22 February 2023 | |
26 Feb 2023 | AP01 | Appointment of Mr Stuart Michael Shepley as a director on 22 February 2023 | |
26 Feb 2023 | PSC02 | Notification of Rs Support Services Limited as a person with significant control on 22 February 2023 | |
26 Feb 2023 | PSC07 | Cessation of Laurence Hinge as a person with significant control on 22 February 2023 | |
26 Feb 2023 | PSC07 | Cessation of Esther Jean Hinge as a person with significant control on 22 February 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Aug 2022 | PSC01 | Notification of Laurence Hinge as a person with significant control on 11 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 May 2021 | AD01 | Registered office address changed from 1st Floor Johnsons the Broadway Crowborough East Sussex TN6 1DE to Unit 2a Crowborough Business Park Park Road Crowborough TN6 2GZ on 19 May 2021 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 |