Advanced company searchLink opens in new window

53 CATHERINE STREET (FROME) MANAGEMENT LIMITED

Company number 03626627

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)
21 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
06 Jun 2022 AP03 Appointment of Mrs Orsolya Juhaszne Heves as a secretary on 1 June 2022
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 1 October 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Mar 2018 PSC01 Notification of Akos Gyorgy Juhasz as a person with significant control on 20 January 2018
05 Mar 2018 PSC07 Cessation of John Christopher Chippendale Miller as a person with significant control on 20 January 2018
20 Jan 2018 AP03 Appointment of Mr Akos Juhasz as a secretary on 20 January 2018
20 Jan 2018 TM02 Termination of appointment of Pascale Miller as a secretary on 20 January 2018
20 Jan 2018 AD01 Registered office address changed from 9 Knights Maltings Frome Somerset BA11 1FJ to 53 Catherine Street Catherine Street Frome BA11 1DA on 20 January 2018
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
04 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 May 2016 AA Micro company accounts made up to 30 September 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
19 Jun 2015 AA Micro company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3