- Company Overview for CATHEDRAL (BROMLEY 2) LIMITED (08461696)
- Filing history for CATHEDRAL (BROMLEY 2) LIMITED (08461696)
- People for CATHEDRAL (BROMLEY 2) LIMITED (08461696)
- Charges for CATHEDRAL (BROMLEY 2) LIMITED (08461696)
- More for CATHEDRAL (BROMLEY 2) LIMITED (08461696)
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) |
---|---|---|---|
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
02 Jan 2015 | MISC | Section 519 | |
17 Dec 2014 | MISC | Section 519 | |
12 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 28 February 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AP03 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
30 May 2014 | AP03 | Appointment of Helen Maria Ratsey as a secretary | |
28 May 2014 | AP01 | Appointment of Mr Matthew Simon Weiner as a director | |
28 May 2014 | AP01 | Appointment of Mr Marcus Owen Shepherd as a director | |
28 May 2014 | AP01 | Appointment of Mr Michael Henry Marx as a director | |
22 May 2014 | AD01 | Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY on 22 May 2014 | |
22 May 2014 | TM02 | Termination of appointment of John O'reilly as a secretary | |
02 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
09 May 2013 | MR01 | Registration of charge 084616960002 | |
08 May 2013 | MR01 | Registration of charge 084616960001 |