Advanced company searchLink opens in new window

CATHEDRAL CONTROLS LIMITED

Company number 05671963

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)
02 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
14 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 CH03 Secretary's details changed for Claire Cook on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Philip Robert Giles on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Philip Robert Giles on 17 October 2014
17 Oct 2014 AD01 Registered office address changed from Castle House 87 Bristol Road Gloucester Gloucestershire GL1 5SN to 15 Bridge Road Wellington Telford Shropshire TF1 1EB on 17 October 2014
22 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1