- Company Overview for CATHEDRAL FREEHOLD LIMITED (06184833)
- Filing history for CATHEDRAL FREEHOLD LIMITED (06184833)
- People for CATHEDRAL FREEHOLD LIMITED (06184833)
- More for CATHEDRAL FREEHOLD LIMITED (06184833)
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
|
|
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
|
|
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
|
|
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 |