Advanced company searchLink opens in new window

ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED

Company number 03533779

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 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
22 Mar 2024 CH01 Director's details changed for Mr Terry Burke on 21 March 2024
22 Mar 2024 CH01 Director's details changed for Mrs Ann Josephine Dunn on 21 February 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
19 Mar 2020 CH01 Director's details changed for Mr Terry Burke on 19 March 2020
02 Sep 2019 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 2 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 TM02 Termination of appointment of Haines Watts Service Charge Limited as a secretary on 13 May 2019
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
01 Mar 2019 AP01 Appointment of Mrs Ann Josephine Dunn as a director on 1 February 2019
01 Mar 2019 TM01 Termination of appointment of Denise Phyllis Thomas as a director on 1 February 2019
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 CH04 Secretary's details changed for Haines Watts Luton Limited on 24 April 2017
18 Apr 2017 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates