CATHEDRAL PARK MANAGEMENT COMPANY LIMITED

06582835
CATHEDRAL VIEW OFFICES WOOKEY HOLE ROAD WELLS SOMERSET BA5 2BT

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 6 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2023 accounts Annual Accounts 6 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 6 Buy now
20 Jan 2021 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2019 accounts Annual Accounts 6 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2017 accounts Annual Accounts 6 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
06 Jun 2016 officers Appointment of director (Mrs Diana Jane Tincknell) 2 Buy now
10 Feb 2016 officers Appointment of director (Mr Robert James Tincknell) 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 capital Return of Allotment of shares 5 Buy now
17 Nov 2015 capital Return of Allotment of shares 6 Buy now
14 Nov 2015 officers Termination of appointment of director (Nicholas Stuart Payne) 2 Buy now
14 Nov 2015 officers Termination of appointment of secretary (Stephen Paul Robinson) 2 Buy now
03 Nov 2015 capital Return of Allotment of shares 5 Buy now
03 Nov 2015 resolution Resolution 2 Buy now
20 Oct 2015 resolution Resolution 1 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 accounts Annual Accounts 2 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 2 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Appointment of secretary (Stephen Paul Robinson) 3 Buy now
04 Feb 2010 officers Termination of appointment of secretary (George Davies (Nominees) Limited) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Gd Directors (Nominees) Limited) 2 Buy now
04 Feb 2010 officers Appointment of director (Nicholas Stuart Payne) 3 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
24 Jul 2009 annual-return Return made up to 29/05/09; full list of members 8 Buy now
01 May 2008 incorporation Incorporation Company 29 Buy now