Advanced company searchLink opens in new window

CATHEDRAL VIEW MANAGEMENT COMPANY (ELY) LIMITED

Company number 04416135

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)
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