Advanced company searchLink opens in new window

17/18 CATHERINE HILL MANAGEMENT (FROME) LIMITED

Company number 03813123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 PSC04 Change of details for Mr David Robert Durrant-Birks as a person with significant control on 28 January 2025
28 Jan 2025 TM01 Termination of appointment of Cathal Eoghan Padraig Mckee as a director on 28 January 2025
15 Jan 2025 AP03 Appointment of Miss Tarragon Zenobie Finn as a secretary on 2 January 2025
28 Dec 2024 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 17 Catherine Hill Frome BA11 1BZ on 28 December 2024
28 Dec 2024 TM02 Termination of appointment of Sarah Dedakis as a secretary on 28 December 2024
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 AD01 Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
26 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
11 Mar 2021 AP03 Appointment of Ms Sarah Dedakis as a secretary on 11 March 2021
11 Mar 2021 TM02 Termination of appointment of Ehomemove Ltd as a secretary on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 2 C/O Nestmoove 2 Beaufort West, London Road Bath BA1 6QB England to 3 Chapel Row Bath BA1 1HN on 11 March 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Jan 2021 TM01 Termination of appointment of Karina Ann Giles as a director on 23 December 2020
17 Nov 2020 CH01 Director's details changed for Mr Cathal Eoghan Padraig Mckee on 1 February 2020
17 Nov 2020 CH01 Director's details changed for Karina Ann Giles on 1 February 2020
17 Nov 2020 CH01 Director's details changed for Mr David Robert Durrant-Birks on 1 February 2020