Advanced company searchLink opens in new window

ST. CEDD'S CATHOLIC CLUB LIMITED

Company number 04595797

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)
06 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
30 Oct 2024 PSC08 Notification of a person with significant control statement
14 Oct 2024 PSC07 Cessation of Slawomir Marek Jedrych as a person with significant control on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Slawomir Marek Jedrych as a director on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Bernard O'neill as a director on 14 October 2024
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
13 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from 6a C/0 Mdp Accountancy Services Llp High Road London N22 6BX England to C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX on 4 November 2022
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
28 Oct 2020 PSC01 Notification of Slawomir Marek Jedrych as a person with significant control on 21 November 2016
28 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 28 October 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CH01 Director's details changed for Phillip Francis Butcher on 22 June 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX England to 6a C/0 Mdp Accountancy Services Llp High Road London N22 6BX on 23 April 2019
18 Apr 2019 AD01 Registered office address changed from C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX England to C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX on 18 April 2019
20 Mar 2019 AD01 Registered office address changed from 88 North Street Hornchurch Essex to 88 North Street Hornchurch RM11 1SR on 20 March 2019
13 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates