- Company Overview for ST. CEDD'S CATHOLIC CLUB LIMITED (04595797)
- Filing history for ST. CEDD'S CATHOLIC CLUB LIMITED (04595797)
- People for ST. CEDD'S CATHOLIC CLUB LIMITED (04595797)
- More for ST. CEDD'S CATHOLIC CLUB LIMITED (04595797)
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 |