Advanced company searchLink opens in new window

CATHEDRAL FREEHOLD LIMITED

Company number 06184833

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)
13 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP .6
13 Apr 2016 AD01 Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to C/O Andrew Horler 27 Dene Close Ringwood Hampshire BH24 1TB on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Anthony George Course on 26 March 2016
13 Apr 2016 CH01 Director's details changed for Graeme Andrew Mundy on 26 March 2016
13 Apr 2016 CH01 Director's details changed for Chandrakant Jakhu Hirani on 26 March 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP .6
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP .6
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 TM01 Termination of appointment of Conall O'ferrall as a director
03 Apr 2013 TM02 Termination of appointment of Conall Oferrall as a secretary
03 Apr 2013 AP03 Appointment of Mrs Elizabeth Alwynne Horler as a secretary
03 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PJ England on 10 January 2013
09 Jan 2013 AD01 Registered office address changed from 1 Cathedral Court 78-79 Exeter Street Salisbury Wiltshire SP1 2SH on 9 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AP01 Appointment of Mr Carl Peter Chambers as a director
18 Aug 2010 CH01 Director's details changed for Andrew David Horler on 6 August 2010
18 Aug 2010 TM01 Termination of appointment of Gwendoline Melley as a director
20 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders