- Company Overview for CATHERINE ROBINSON CASHMERE LTD (09420039)
- Filing history for CATHERINE ROBINSON CASHMERE LTD (09420039)
- People for CATHERINE ROBINSON CASHMERE LTD (09420039)
- More for CATHERINE ROBINSON CASHMERE LTD (09420039)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Mulberry Lodge Henley Road Marlow SL7 2DQ England to Greys Lodge Henley Road Marlow Buckinghamshire SL7 2DQ on 7 February 2022 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Catherine Elizabeth Robinson on 4 July 2018 | |
30 Jul 2018 | CH03 | Secretary's details changed for Catherine Elizabeth Robinson on 4 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mrs Catherine Elizabeth Robinson as a person with significant control on 4 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 2 Wethered Park Marlow Buckinghamshire SL7 2BH England to Mulberry Lodge Henley Road Marlow SL7 2DQ on 30 July 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
15 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mrs Catherine Elizabeth Robinson on 26 August 2016 | |
30 Aug 2016 | CH03 | Secretary's details changed for Catherine Elizabeth Robinson on 26 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 11 Stratton Road Beaconsfield Buckinghamshire HP9 1HR United Kingdom to 2 Wethered Park Marlow Buckinghamshire SL7 2BH on 30 August 2016 |