- Company Overview for CATHEDRAL HOMES (DORSET) LIMITED (12504929)
- Filing history for CATHEDRAL HOMES (DORSET) LIMITED (12504929)
- People for CATHEDRAL HOMES (DORSET) LIMITED (12504929)
- Charges for CATHEDRAL HOMES (DORSET) LIMITED (12504929)
- More for CATHEDRAL HOMES (DORSET) LIMITED (12504929)
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) |
---|---|---|---|
30 Dec 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Cranbrook House 287 - 291 Banbury Road Oxford Oxfordshire OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 13 December 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
25 Feb 2022 | MR04 | Satisfaction of charge 125049290001 in full | |
25 Feb 2022 | MR04 | Satisfaction of charge 125049290002 in full | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Robin Keith Lomas on 15 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Joanne Michelle Lomas on 15 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Robin Keith Lomas as a person with significant control on 15 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Joanne Michelle Lomas as a person with significant control on 15 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Winnies Cottage Warrendene Road Hughenden Valley High Wycombe HP14 4LX England to Cranbrook House 287 - 291 Banbury Road Oxford Oxfordshire OX2 7JQ on 16 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
25 Feb 2021 | MR01 | Registration of charge 125049290001, created on 22 February 2021 | |
25 Feb 2021 | MR01 | Registration of charge 125049290002, created on 22 February 2021 | |
28 Jan 2021 | PSC01 | Notification of Gerald Warren as a person with significant control on 8 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Robin Keith Lomas as a person with significant control on 8 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Susan Virginia Brock as a person with significant control on 8 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Joanne Michelle Lomas as a person with significant control on 8 January 2021 | |
28 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2021 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|