Advanced company searchLink opens in new window

ST CATHERINES LAUNDERETTE LIMITED

Company number 14935135

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-06-14
  • GBP 100