Advanced company searchLink opens in new window

44 CATHCART ROAD FREEHOLD LIMITED

Company number 05076646

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)
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
19 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Amanda Triossi as a director on 21 May 2015
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
16 Sep 2014 TM01 Termination of appointment of Karen Ann Menzies as a director on 6 June 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
13 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
15 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Karen Ann Menzies on 10 February 2012
06 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Daniel Mousieaff as a director
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Karen Ann Menzies on 4 June 2007
19 Mar 2010 AD02 Register inspection address has been changed
23 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 17/03/09; full list of members
07 Oct 2008 288c Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
07 Oct 2008 287 Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP