Advanced company searchLink opens in new window

CATHEDRAL (SITTINGBOURNE) LIMITED

Company number 07697750

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)
15 Oct 2019 AA Full accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
20 Dec 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
21 Sep 2018 AA Full accounts made up to 28 February 2018
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
28 Nov 2017 AA Full accounts made up to 28 February 2017
07 Aug 2017 PSC02 Notification of Public Private Partnership (H) Limited as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
04 Apr 2017 TM01 Termination of appointment of John Andrew O'reilly as a director on 31 March 2017
02 Dec 2016 CH01 Director's details changed for Mr John Andrew O'reilly on 19 November 2016
28 Oct 2016 AA Full accounts made up to 29 February 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Apr 2016 TM01 Termination of appointment of Martin Alan Wood as a director on 5 April 2016
04 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016 CH01 Director's details changed for Mr John Andrew O'reilly on 9 November 2015
08 Feb 2016 CH01 Director's details changed for Mr Martin Alan Wood on 9 November 2015
12 Jan 2016 CH01 Director's details changed for Mr John Andrew O'reilly on 9 November 2015
12 Jan 2016 CH01 Director's details changed for Mr Martin Alan Wood on 9 November 2015
19 Dec 2015 CH01 Director's details changed for Mr Richard Upton on 9 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
04 Dec 2015 AA Full accounts made up to 28 February 2015