CATHEDRAL (DEPTFORD 2) LIMITED

05205011
7A HOWICK PLACE LONDON UNITED KINGDOM SW1P 1DZ

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 officers Termination of appointment of director (John Andrew O'reilly) 1 Buy now
02 Dec 2016 officers Change of particulars for director (Mr John Andrew O'reilly) 2 Buy now
27 Oct 2016 accounts Annual Accounts 16 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 officers Termination of appointment of director (Martin Alan Wood) 1 Buy now
04 Mar 2016 officers Termination of appointment of director (Michael Henry Marx) 1 Buy now
08 Feb 2016 officers Change of particulars for director (Mr John Andrew O'reilly) 2 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Martin Alan Wood) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Martin Alan Wood) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr John Andrew O'reilly) 2 Buy now
19 Dec 2015 officers Change of particulars for director (Mr Richard Upton) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Michael Henry Marx) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Matthew Simon Weiner) 2 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Marcus Owen Shepherd) 2 Buy now
08 Dec 2015 officers Change of particulars for secretary (Mr Chris Barton) 1 Buy now
04 Dec 2015 accounts Annual Accounts 14 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 annual-return Annual Return 9 Buy now
06 Jan 2015 officers Appointment of secretary (Mr Chris Barton) 2 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Marcus Owen Shepherd) 1 Buy now
26 Sep 2014 accounts Annual Accounts 9 Buy now
05 Sep 2014 annual-return Annual Return 8 Buy now
03 Sep 2014 officers Appointment of secretary (Mr Marcus Owen Shepherd) 2 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Helen Maria Ratsey) 1 Buy now
04 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2014 officers Appointment of secretary (Helen Maria Ratsey) 2 Buy now
28 May 2014 officers Appointment of director (Mr Matthew Simon Weiner) 2 Buy now
28 May 2014 officers Appointment of director (Mr Marcus Owen Shepherd) 2 Buy now
28 May 2014 officers Appointment of director (Mr Michael Henry Marx) 2 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 officers Termination of appointment of director (Barry Bennett) 1 Buy now
22 May 2014 officers Termination of appointment of secretary (John O'reilly) 1 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 officers Appointment of director (Mr John Andrew O'reilly) 2 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
29 Aug 2012 accounts Annual Accounts 11 Buy now
09 May 2012 officers Appointment of director (Martin Alan Wood) 2 Buy now
19 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
13 May 2011 officers Appointment of secretary (John Andrew O'reilly) 1 Buy now
13 May 2011 officers Termination of appointment of secretary (Andrew Rudd) 1 Buy now
05 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 address Move Registers To Sail Company 1 Buy now
13 Aug 2010 address Change Sail Address Company 1 Buy now
05 Aug 2010 officers Termination of appointment of director (David Cullingford) 1 Buy now
19 Jan 2010 officers Change of particulars for secretary (Andrew James Rudd) 3 Buy now
18 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
05 Nov 2009 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 12/08/09; full list of members 4 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
02 Nov 2008 accounts Annual Accounts 6 Buy now
20 Aug 2008 annual-return Return made up to 12/08/08; full list of members 4 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
13 Aug 2007 annual-return Return made up to 12/08/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers New director appointed 4 Buy now
30 Oct 2006 officers New director appointed 4 Buy now
06 Sep 2006 annual-return Return made up to 12/08/06; full list of members 3 Buy now
06 Sep 2006 officers Director's particulars changed 1 Buy now
28 Jul 2006 accounts Annual Accounts 6 Buy now
12 Jan 2006 address Location of register of members 1 Buy now
12 Jan 2006 officers Secretary's particulars changed 1 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers New director appointed 4 Buy now
06 Sep 2005 annual-return Return made up to 12/08/05; full list of members 3 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
25 Aug 2005 officers Director's particulars changed 1 Buy now
21 Dec 2004 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
05 Nov 2004 address Registered office changed on 05/11/04 from: regus house, victory way crossways dartford kent DA2 6AG 1 Buy now
09 Sep 2004 officers New director appointed 3 Buy now
09 Sep 2004 officers New director appointed 6 Buy now
09 Sep 2004 officers New director appointed 4 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
09 Sep 2004 officers New director appointed 3 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
12 Aug 2004 incorporation Incorporation Company 19 Buy now