Advanced company searchLink opens in new window

CATHOLIC HERALD LIMITED

Company number 00288446

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
01 Nov 2023 PSC04 Change of details for Christopher Francis Brown as a person with significant control on 22 November 2022
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 117,453
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 3 August 2023
27 Jun 2023 PSC01 Notification of Christopher Francis Brown as a person with significant control on 22 November 2022
05 May 2023 SH10 Particulars of variation of rights attached to shares
05 May 2023 SH08 Change of share class name or designation
05 May 2023 SH08 Change of share class name or designation
05 May 2023 SH10 Particulars of variation of rights attached to shares
19 Apr 2023 AP01 Appointment of Mr Sean Hehir as a director on 17 March 2023
19 Apr 2023 AP01 Appointment of Mr Peter Egon De Svastich as a director on 17 March 2023
19 Apr 2023 AP01 Appointment of Mr Christopher Francis Brown as a director on 17 March 2023
03 Apr 2023 PSC07 Cessation of Sir Rocco Forte Limited as a person with significant control on 17 March 2023
03 Apr 2023 PSC07 Cessation of Brooks Phillip Victor Newmark as a person with significant control on 17 March 2023
30 Mar 2023 TM01 Termination of appointment of Andreas Victor Leisinger as a director on 16 March 2023
23 Dec 2022 TM01 Termination of appointment of Brooks Phillip Victor Newmark as a director on 6 December 2022
23 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with updates
09 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2020
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB on 25 May 2022
05 May 2022 AD01 Registered office address changed from 8a Lower Grosvenor Place London SW1W 0EN England to C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 5 May 2022
11 Feb 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 93,822
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 83,033