Advanced company searchLink opens in new window

CATHCART HOUSE MANAGEMENT LIMITED

Company number 01164823

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)
25 Apr 2024 AA Micro company accounts made up to 31 March 2024
25 Apr 2024 AD01 Registered office address changed from 58 58 Adam Avenue Great Sutton, CH66 4LH Ellesmere Port CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 25 April 2024
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Jul 2020 AD01 Registered office address changed from Cathcart House, 2 Cathcart Road Cathcart Road London SW10 9NW England to 58 58 Adam Avenue Great Sutton, CH66 4LH Ellesmere Port CH66 4LH on 11 July 2020
11 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
25 Oct 2019 PSC01 Notification of Mandy Adamou as a person with significant control on 10 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Mandy Adamou on 22 October 2019
15 Oct 2019 AD01 Registered office address changed from Flat G Cathcart House Cathcart Road London SW10 9NW England to Cathcart House, 2 Cathcart Road Cathcart Road London SW10 9NW on 15 October 2019
15 Oct 2019 PSC07 Cessation of Maria Lazareva as a person with significant control on 1 September 2019
03 Jan 2019 TM02 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 30 December 2018
03 Jan 2019 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Flat G Cathcart House Cathcart Road London SW10 9NW on 3 January 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 TM01 Termination of appointment of Maximilian Henry Gelber as a director on 12 November 2018
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 Aug 2018 AP01 Appointment of Mrs Mandy Adamou as a director on 21 August 2018
13 Feb 2018 TM01 Termination of appointment of Ian Philip Coole as a director on 31 December 2017
13 Feb 2018 AP01 Appointment of Mr Maximilian Henry Gelber as a director on 31 December 2017