CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED
Company number 04416135
- Company Overview for CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED (04416135)
- Filing history for CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED (04416135)
- People for CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED (04416135)
- More for CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED (04416135)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024 | |
28 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Sep 2024 | TM01 | Termination of appointment of Graham Paul Hart as a director on 18 September 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
12 Mar 2024 | AD01 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL on 12 March 2024 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
04 Jan 2021 | TM02 | Termination of appointment of Jonathan Coles as a secretary on 4 January 2021 | |
04 Jan 2021 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 4 January 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
10 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
26 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Jul 2019 | PSC07 | Cessation of Jonathan Coles as a person with significant control on 1 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Stevenson Alan Peter Dawson as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Graham Paul Hart as a director on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 3 3 Flaxfields Linton Cambridge CB21 4JG England to 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG on 1 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jun 2018 | AP03 | Appointment of Mr Jonathan Coles as a secretary on 1 June 2018 |