Advanced company searchLink opens in new window

CATHEDRAL WINDOW CLEANING ANGLIA LIMITED

Company number 12148742

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 August 2022
04 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 August 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
10 Nov 2020 PSC01 Notification of Richard James Rose as a person with significant control on 1 September 2020
10 Nov 2020 AD01 Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 6 Courtenay Close Chapelbreak Norwich Norfolk NR5 9LB on 10 November 2020
10 Nov 2020 PSC07 Cessation of Sean Mccune as a person with significant control on 1 September 2020
10 Nov 2020 TM01 Termination of appointment of Sean Mccune as a director on 1 September 2020
10 Nov 2020 PSC07 Cessation of Laura Mccawley-Mccune as a person with significant control on 1 September 2020
10 Nov 2020 TM01 Termination of appointment of Laura Mccawley-Mccune as a director on 1 September 2020
21 Sep 2020 AD01 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020
24 Aug 2020 AP01 Appointment of Mr Richard James Rose as a director on 24 August 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from 25 Castle Meadow Norwich NR1 3DH England to 10a Castle Meadow Norwich NR1 3DE on 8 November 2019
22 Aug 2019 PSC04 Change of details for Mrs Laura Mccune as a person with significant control on 21 August 2019
22 Aug 2019 CH01 Director's details changed for Mrs Laura Mccune on 21 August 2019
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted