Advanced company searchLink opens in new window

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED

Company number 09648968

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)
12 Nov 2024 AD01 Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
17 Oct 2023 AP01 Appointment of Mrs Francesca Tizzard as a director on 17 October 2023
14 Jul 2023 CH01 Director's details changed for Mr Simon Moore on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Fabian Joseph Bullen on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 14 July 2023
14 Jul 2023 CH04 Secretary's details changed for Flaxfields Secretarial Limited on 14 July 2023
29 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Dec 2022 AP01 Appointment of Mr Fabian Joseph Bullen as a director on 22 October 2022
20 Dec 2022 TM01 Termination of appointment of Olivia Konyn as a director on 22 October 2022
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jul 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
04 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Mar 2021 TM02 Termination of appointment of Ringley Limited as a secretary on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Lee Anthony Harle as a director on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Mary-Anne Bowring as a director on 8 March 2021
08 Mar 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 8 March 2021
08 Mar 2021 AD01 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 3 Flaxfields Linton Cambridge CB21 4JG on 8 March 2021
25 Sep 2020 TM01 Termination of appointment of Nicholas Anthony Lawler as a director on 6 August 2020
25 Sep 2020 AP01 Appointment of Olivia Konyn as a director on 6 August 2020
28 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates