- Company Overview for ST CATHERINES LAUNDERETTE LIMITED (14935135)
- Filing history for ST CATHERINES LAUNDERETTE LIMITED (14935135)
- People for ST CATHERINES LAUNDERETTE LIMITED (14935135)
- More for ST CATHERINES LAUNDERETTE LIMITED (14935135)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
02 Aug 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Nigel John Robinson on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Nigel John Robinson as a person with significant control on 26 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
19 Jul 2023 | PSC04 | Change of details for Mr Nigel John Robinson as a person with significant control on 18 July 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Gary Paul Kearley as a director on 18 July 2023 | |
19 Jul 2023 | PSC07 | Cessation of Gary Paul Kearley as a person with significant control on 18 July 2023 | |
30 Jun 2023 | CERTNM |
Company name changed christchurch launderette LIMITED\certificate issued on 30/06/23
|
|
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2023 | PSC01 | Notification of Nigel John Robinson as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Gary Paul Kearley as a person with significant control on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Nigel John Robinson as a director on 22 June 2023 | |
14 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-14
|