Advanced company searchLink opens in new window

CATHEDRAL (BROMLEY ESCO) LIMITED

Company number 08461740

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)
27 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
06 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
06 Jan 2015 AP01 Appointment of Mr Marcus Owen Shepherd as a director on 19 May 2014
06 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
26 Sep 2014 AA Total exemption 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
04 Jun 2014 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
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
01 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
27 Mar 2013 AP03 Appointment of Mr John Andrew O'reilly as a secretary
27 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
27 Mar 2013 AD03 Register(s) moved to registered inspection location
27 Mar 2013 AD02 Register inspection address has been changed
27 Mar 2013 TM01 Termination of appointment of Andrew Davis as a director
26 Mar 2013 AP01 Appointment of Mr Martin Alan Wood as a director
26 Mar 2013 AP01 Appointment of Mr Richard Upton as a director
26 Mar 2013 TM01 Termination of appointment of Andrew Davis as a director
26 Mar 2013 AP01 Appointment of Mr John Andrew O'reilly as a director