CATHEDRAL PROPERTY DEVELOPMENT LIMITED
Company number 06428132
- Company Overview for CATHEDRAL PROPERTY DEVELOPMENT LIMITED (06428132)
- Filing history for CATHEDRAL PROPERTY DEVELOPMENT LIMITED (06428132)
- People for CATHEDRAL PROPERTY DEVELOPMENT LIMITED (06428132)
- More for CATHEDRAL PROPERTY DEVELOPMENT LIMITED (06428132)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from White Gables Lichfield Road Armitage Rugeley Staffordshire WS15 4DU to Rykneld Cottage 13 Brook End Longdon Rugeley Staffordshire WS15 4PB on 2 August 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015
Statement of capital on 2015-12-15
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Aug 2015 | TM02 | Termination of appointment of Mark Gary Smith as a secretary on 16 July 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|