Advanced company searchLink opens in new window

CATHERINE ROBINSON CASHMERE LTD

Company number 09420039

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)
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from Mulberry Lodge Henley Road Marlow SL7 2DQ England to Greys Lodge Henley Road Marlow Buckinghamshire SL7 2DQ on 7 February 2022
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Jul 2018 CH01 Director's details changed for Mrs Catherine Elizabeth Robinson on 4 July 2018
30 Jul 2018 CH03 Secretary's details changed for Catherine Elizabeth Robinson on 4 July 2018
30 Jul 2018 PSC04 Change of details for Mrs Catherine Elizabeth Robinson as a person with significant control on 4 July 2018
30 Jul 2018 AD01 Registered office address changed from 2 Wethered Park Marlow Buckinghamshire SL7 2BH England to Mulberry Lodge Henley Road Marlow SL7 2DQ on 30 July 2018
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
15 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Aug 2016 CH01 Director's details changed for Mrs Catherine Elizabeth Robinson on 26 August 2016
30 Aug 2016 CH03 Secretary's details changed for Catherine Elizabeth Robinson on 26 August 2016
30 Aug 2016 AD01 Registered office address changed from 11 Stratton Road Beaconsfield Buckinghamshire HP9 1HR United Kingdom to 2 Wethered Park Marlow Buckinghamshire SL7 2BH on 30 August 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100