- Company Overview for CATHOLIC HERALD LIMITED (00288446)
- Filing history for CATHOLIC HERALD LIMITED (00288446)
- People for CATHOLIC HERALD LIMITED (00288446)
- Charges for CATHOLIC HERALD LIMITED (00288446)
- More for CATHOLIC HERALD LIMITED (00288446)
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
|
|
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
|
|
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|