Advanced company searchLink opens in new window

CATHEDRAL CLAPHAM (H) LIMITED

Company number 04718794

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)
02 Aug 2018 AP01 Appointment of Mr David Masters as a director on 25 July 2018
02 Aug 2018 AP01 Appointment of Michelle Elizabeth Young as a director on 25 July 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 PSC05 Change of details for Cathedral Group Limited as a person with significant control on 1 May 2018
26 Apr 2018 AD01 Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
17 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015 AP03 Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
27 Nov 2015 TM02 Termination of appointment of David Raymond Miller as a secretary on 2 November 2015
27 Nov 2015 AD01 Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 TM01 Termination of appointment of Martin Alan Wood as a director on 26 March 2015
20 Apr 2015 MISC Section 519 companies act 2006
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
01 Dec 2014 AP03 Appointment of David Raymond Miller as a secretary on 21 October 2014
28 Nov 2014 TM02 Termination of appointment of John Andrew O'reilly as a secretary on 21 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
02 Jul 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders