- Company Overview for 49 & 50 CATHERINE STREET MANAGEMENT LIMITED (05664641)
- Filing history for 49 & 50 CATHERINE STREET MANAGEMENT LIMITED (05664641)
- People for 49 & 50 CATHERINE STREET MANAGEMENT LIMITED (05664641)
- More for 49 & 50 CATHERINE STREET MANAGEMENT LIMITED (05664641)
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) |
---|---|---|---|
22 Mar 2013 | AR01 | Annual return made up to 3 January 2013 no member list | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 3 January 2012 no member list | |
04 Mar 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 3 January 2011 no member list | |
14 Jul 2010 | AR01 | Annual return made up to 3 January 2010 no member list | |
14 Jul 2010 | CH01 | Director's details changed for George Amiss on 3 January 2010 | |
16 Feb 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Mar 2009 | 363a | Annual return made up to 03/01/09 | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Mar 2008 | 363s | Annual return made up to 03/01/08 | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: 7A the bridge, frome, somerset, BA11 1AR | |
14 Dec 2007 | 363s |
Annual return made up to 03/01/07
|
|
03 May 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
23 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
04 May 2006 | 288a | New director appointed | |
04 May 2006 | 288a | New secretary appointed;new director appointed | |
04 May 2006 | 287 | Registered office changed on 04/05/06 from: 31 corsham street, london, N1 6DR | |
04 May 2006 | 288b | Secretary resigned | |
04 May 2006 | 288b | Director resigned | |
03 Jan 2006 | NEWINC | Incorporation |