- Company Overview for CATACOMBS TRUST (03798201)
- Filing history for CATACOMBS TRUST (03798201)
- People for CATACOMBS TRUST (03798201)
- More for CATACOMBS TRUST (03798201)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
07 Apr 2021 | TM01 | Termination of appointment of Alan William Ashley as a director on 5 February 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
15 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Jun 2016 | AA | Micro company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
06 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 22 November 2014 | |
22 Nov 2014 | TM01 | Termination of appointment of David Gavin Michael Callicott as a director on 22 November 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
10 Sep 2014 | TM02 | Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 |