Advanced company searchLink opens in new window

CATHEDRAL COMMERCIAL DEVELOPMENTS LIMITED

Company number 07735054

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
24 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed Page containing unnecessary material in the annual accounts was administratively removed on 15/03/2019
14 May 2018 PSC01 Notification of Caroline Elizabeth Gooder as a person with significant control on 12 January 2017
14 May 2018 PSC01 Notification of Thomas David Gooder as a person with significant control on 12 January 2017
26 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
25 Apr 2018 PSC07 Cessation of David Gooder Life Interest Settlement 2011 as a person with significant control on 12 January 2017
30 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jan 2018 AD01 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd to Building 300 Relay Point Wilnecote Tamworth Staffs B77 5PA on 10 January 2018
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 101
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 CH01 Director's details changed for Ms Caroline Elizabeth Gooder on 5 July 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 101
19 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014