Advanced company searchLink opens in new window

59 CATHERINE STREET MANAGEMENT COMPANY LIMITED

Company number 10568162

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)
14 Mar 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 TM02 Termination of appointment of Sarah Dedakis as a secretary on 29 August 2023
23 Jun 2023 AP03 Appointment of Mr Tristan Alexander Powell as a secretary on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 59 Catherine Street 59 Catherine Street Frome Somerset BA11 1DA on 23 June 2023
23 Jun 2023 PSC04 Change of details for Mr David Robert Durant as a person with significant control on 31 December 2022
23 Jun 2023 PSC04 Change of details for Mr Tristan Alexander Powell as a person with significant control on 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021
26 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Mar 2021 AP03 Appointment of Ms Sarah Dedakis as a secretary on 11 March 2021
11 Mar 2021 TM02 Termination of appointment of Ehomemove Ltd as a secretary on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to 3 Chapel Row Bath BA1 1HN on 11 March 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Nov 2020 AP04 Appointment of Ehomemove Ltd as a secretary on 1 February 2020
04 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 Beaufort West London Road Bath BA1 6QB on 13 February 2019