49 & 50 CATHERINE STREET MANAGEMENT LIMITED

05664641
5A THE BRIDGE FROME SOMERSET BA11 1AR

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
02 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2016 annual-return Annual Return 19 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
10 Oct 2016 restoration Restoration Order Of Court 2 Buy now
08 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 accounts Annual Accounts 3 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 annual-return Annual Return 3 Buy now
14 Jul 2010 officers Change of particulars for director (George Amiss) 2 Buy now
16 Feb 2010 accounts Annual Accounts 4 Buy now
17 Mar 2009 annual-return Annual return made up to 03/01/09 2 Buy now
29 Mar 2008 accounts Annual Accounts 2 Buy now
29 Mar 2008 annual-return Annual return made up to 03/01/08 4 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 7A the bridge, frome, somerset, BA11 1AR 1 Buy now
14 Dec 2007 annual-return Annual return made up to 03/01/07 4 Buy now
03 May 2007 accounts Annual Accounts 2 Buy now
23 Mar 2007 resolution Resolution 1 Buy now
04 May 2006 officers New director appointed 2 Buy now
04 May 2006 officers New secretary appointed;new director appointed 2 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 31 corsham street, london, N1 6DR 1 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 officers Director resigned 1 Buy now
03 Jan 2006 incorporation Incorporation Company 15 Buy now