Cathedral (Tekram) Ltd

04329589
St. Thomas's Church St. Thomas Street SE1 9RY

Documents

Documents
Date Category Description Pages
16 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
22 May 2009 officers Appointment Terminated Director and Secretary christopher scott 1 Buy now
21 May 2009 officers Secretary appointed andrew james rudd 2 Buy now
27 Nov 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
05 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Dec 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH 1 Buy now
02 Aug 2007 accounts Annual Accounts 13 Buy now
07 Dec 2006 annual-return Return made up to 27/11/06; full list of members 3 Buy now
28 Jul 2006 accounts Annual Accounts 12 Buy now
12 Jan 2006 address Location of register of members 1 Buy now
12 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jan 2006 annual-return Return made up to 27/11/05; full list of members 3 Buy now
06 Jan 2006 address Location of register of members 1 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
05 Aug 2005 accounts Annual Accounts 12 Buy now
15 Dec 2004 annual-return Return made up to 27/11/04; full list of members 7 Buy now
02 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2004 address Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY 1 Buy now
05 Nov 2004 officers New director appointed 3 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
10 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2004 officers Secretary's particulars changed 1 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
24 Dec 2003 annual-return Return made up to 27/11/03; no change of members 6 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
03 Nov 2003 accounts Annual Accounts 5 Buy now
03 Sep 2003 officers New secretary appointed 2 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
24 Jan 2003 officers New secretary appointed 2 Buy now
08 Dec 2002 address Registered office changed on 08/12/02 from: park mill burydell lane park street st albans hertfordshire AL2 2HB 1 Buy now
06 Dec 2002 annual-return Return made up to 27/11/02; full list of members 5 Buy now
15 Aug 2002 officers New director appointed 3 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
05 Feb 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: anvil house radlett road, colney street st. Albans hertfordshire AL2 2HA 1 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
21 Dec 2001 officers Director resigned 1 Buy now
21 Dec 2001 officers New secretary appointed 2 Buy now
21 Dec 2001 officers New director appointed 3 Buy now
21 Dec 2001 officers New director appointed 3 Buy now
27 Nov 2001 incorporation Incorporation Company 15 Buy now