Advanced company searchLink opens in new window

CATHEDRAL HOMES (BEACONSFIELD) LIMITED

Company number 05853158

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)
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
02 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
16 Apr 2015 TM01 Termination of appointment of David John Roberts as a director on 31 March 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 CH03 Secretary's details changed for Mr Robin Keith Lomas on 27 June 2014
27 Jun 2014 CH01 Director's details changed for Mr Robin Keith Lomas on 27 June 2014
05 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 13 September 2012
23 Apr 2012 TM01 Termination of appointment of Ian Lomas as a director
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2