Advanced company searchLink opens in new window

51 TO 55 CATHARINE STREET MANAGEMENT COMPANY LIMITED

Company number 05253192

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)
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 TM01 Termination of appointment of Chris John Price as a director on 23 March 2018
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CH01 Director's details changed for Mr Nicky Lee Scanes on 8 November 2016
03 Nov 2016 TM01 Termination of appointment of Gary Lawrence Hodgson as a director on 3 November 2016
18 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Nov 2015 AP04 Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015
21 Oct 2015 AR01 Annual return made up to 7 October 2015 no member list
21 Oct 2015 TM02 Termination of appointment of Vennmore Hhl as a secretary on 21 October 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AD01 Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015
04 Feb 2015 AP04 Appointment of Vennmore Hhl as a secretary on 4 February 2015