- Company Overview for CATHEDRAL CLAPHAM (H) LIMITED (04718794)
- Filing history for CATHEDRAL CLAPHAM (H) LIMITED (04718794)
- People for CATHEDRAL CLAPHAM (H) LIMITED (04718794)
- Charges for CATHEDRAL CLAPHAM (H) LIMITED (04718794)
- More for CATHEDRAL CLAPHAM (H) LIMITED (04718794)
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
|
|
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
|
|
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
|
|
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 |