Advanced company searchLink opens in new window

CATHEDRAL (BROMLEY) LIMITED

Company number 06380620

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 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 MR01 Registration of charge 063806200002
08 May 2013 MR01 Registration of charge 063806200001
02 Apr 2013 AP01 Appointment of Mr Colin Peter Dixon as a director
01 Mar 2013 AP01 Appointment of Mr John Andrew O'reilly as a director
19 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
18 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
19 Sep 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AP03 Appointment of John Andrew O'reilly as a secretary
13 May 2011 TM02 Termination of appointment of Andrew Rudd as a secretary
03 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
28 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed
04 Aug 2010 TM01 Termination of appointment of David Cullingford as a director
22 Mar 2010 AP01 Appointment of Martin Alan Wood as a director
03 Feb 2010 AA Full accounts made up to 31 December 2008
20 Jan 2010 CH01 Director's details changed for Richard Upton on 1 October 2009
19 Jan 2010 CH03 Secretary's details changed for Andrew James Rudd on 1 October 2009
18 Jan 2010 CH01 Director's details changed for David Edward Cullingford on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Barry John Bennett on 1 October 2009
05 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
22 May 2009 288b Appointment terminated director and secretary christopher scott