CATHEDRAL CLAPHAM (H) LIMITED

04718794
THE BELL IN TICEHURST HIGH STREET TICEHURST EAST SUSSEX TN5 7AS

Documents

Documents
Date Category Description Pages
16 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 accounts Annual Accounts 8 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
27 Jul 2022 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
28 Jun 2022 resolution Resolution 2 Buy now
23 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 7 Buy now
26 May 2020 officers Termination of appointment of director (David Masters) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 8 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Termination of appointment of director (Michelle Elizabeth Young) 1 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Michelle Elizabeth Young) 1 Buy now
31 Jan 2019 officers Termination of appointment of director (Kevin Barry Duggan) 1 Buy now
31 Jan 2019 officers Termination of appointment of director (Nicholas Stonley) 1 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2019 officers Change of particulars for director (Mr David Masters) 2 Buy now
02 Aug 2018 officers Appointment of director (Mr David Masters) 2 Buy now
02 Aug 2018 officers Appointment of director (Michelle Elizabeth Young) 2 Buy now
13 Jun 2018 accounts Annual Accounts 5 Buy now
01 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 4 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 7 Buy now
07 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2015 officers Appointment of secretary (Michelle Elizabeth Young) 2 Buy now
27 Nov 2015 officers Termination of appointment of secretary (David Raymond Miller) 1 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
29 Apr 2015 officers Termination of appointment of director (Martin Alan Wood) 1 Buy now
20 Apr 2015 miscellaneous Miscellaneous 1 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
01 Dec 2014 officers Appointment of secretary (David Raymond Miller) 2 Buy now
28 Nov 2014 officers Termination of appointment of secretary (John Andrew O'reilly) 1 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
01 Apr 2014 annual-return Annual Return 7 Buy now
01 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Jul 2013 accounts Annual Accounts 12 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
29 Aug 2012 accounts Annual Accounts 11 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 12 Buy now
13 May 2011 officers Appointment of director (Kevin Barry Duggan) 2 Buy now
13 May 2011 officers Appointment of secretary (John Andrew O'reilly) 1 Buy now
13 May 2011 officers Termination of appointment of director (Colin Dixon) 1 Buy now
13 May 2011 officers Termination of appointment of secretary (Andrew Rudd) 1 Buy now
13 Apr 2011 annual-return Annual Return 7 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 6 Buy now
06 May 2010 address Move Registers To Sail Company 1 Buy now
06 May 2010 address Change Sail Address Company 1 Buy now
13 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
18 Feb 2010 capital Return of Allotment of shares 4 Buy now
18 Feb 2010 capital Return of Allotment of shares 4 Buy now
18 Feb 2010 officers Appointment of director (Martin Wood) 3 Buy now
12 Feb 2010 officers Appointment of director (Mr Nicholas Stonley) 2 Buy now
12 Feb 2010 officers Appointment of director (Colin Peter Dixon) 2 Buy now
12 Feb 2010 officers Termination of appointment of director (David Cullingford) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (Barry Bennett) 1 Buy now
09 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Feb 2010 resolution Resolution 31 Buy now
01 Feb 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2010 resolution Resolution 2 Buy now
01 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jan 2010 officers Change of particulars for secretary (Andrew James Rudd) 3 Buy now
19 Jan 2010 officers Change of particulars for director (Richard Upton) 3 Buy now
18 Jan 2010 officers Change of particulars for director (David Edward Cullingford) 3 Buy now
18 Jan 2010 officers Change of particulars for director (Barry John Bennett) 3 Buy now
02 Jan 2010 incorporation Memorandum Articles 18 Buy now
21 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
21 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
01 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 6 Buy now
05 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
26 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH 1 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
19 Apr 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
28 Jul 2006 accounts Annual Accounts 5 Buy now
04 Apr 2006 annual-return Return made up to 01/04/06; full list of members 3 Buy now
03 Apr 2006 officers Director's particulars changed 1 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
12 Sep 2005 officers New director appointed 2 Buy now