Advanced company searchLink opens in new window

CARLISLE CATHEDRAL ENTERPRISES LIMITED

Company number 01652511

Filter by category

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)
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 May 2020 TM02 Termination of appointment of Sharon Tracy Parr as a secretary on 30 April 2020
24 Feb 2020 AP01 Appointment of Mr Bryan Gray as a director on 30 April 2019
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
11 Apr 2019 TM01 Termination of appointment of James Westoll as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of David Wilson as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of David Ronald Humpston as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Margaret Brough as a director on 11 April 2019
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
16 Mar 2017 AP03 Appointment of Ms Sharon Tracy Parr as a secretary on 7 November 2016
09 Mar 2017 TM02 Termination of appointment of Thomas Ian Stewart Burns as a secretary on 31 August 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,000
27 May 2016 CH01 Director's details changed for Reverend Canon Jan Elizabeth Kearton on 11 May 2016
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 7,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,000
30 Oct 2013 AP01 Appointment of Reverend Canon Jan Elizabeth Kearton as a director
16 Oct 2013 AP01 Appointment of Mr James Westoll as a director
14 Oct 2013 TM01 Termination of appointment of Philip Herrick as a director