CAJETAN HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01589997 |
Category | Private Limited Company |
Incorporated | 08 Oct 1981 |
Age | 42 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CAJETAN HOUSE MANAGEMENT LIMITED is an active private limited company with number 01589997. It was incorporated 42 years, 7 months, 26 days ago, on 08 October 1981. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-06
Officer name: Rendall & Rittner Limited
Documents
Termination secretary company with name termination date
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thornley Groves Limited
Termination date: 2023-06-06
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
Old address: 27 Monton Green Eccles Manchester M30 9LL England
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-29
Psc name: Arthur Grey
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-29
Officer name: Mr Arthur Grey
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-16
Psc name: Roger Thomas Nield
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-16
Officer name: Mr Roger Thomas Nield
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maureen Crichton-Prince
Cessation date: 2022-04-19
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Murray
Termination date: 2022-04-19
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-19
Psc name: David Murray
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Atherton
Termination date: 2022-04-19
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-19
Psc name: Esther Atherton
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-19
Officer name: Maureen Crichton-Prince
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 16-18 Lloyd Street Altrincham WA14 2DE England
Change date: 2021-12-16
New address: 27 Monton Green Eccles Manchester M30 9LL
Documents
Termination secretary company with name termination date
Date: 16 Dec 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carr and Hume
Termination date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-16
Old address: 210 Folly Lane Swinton Manchester M27 0DD England
New address: 16-18 Lloyd Street Altrincham WA14 2DE
Documents
Appoint person secretary company with name date
Date: 16 Aug 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thornley Groves Limited
Appointment date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel David Craig
Termination date: 2021-01-20
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Carr and Hume
Appointment date: 2021-01-20
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-11
Psc name: Maureen Crichton-Prince
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-11
Officer name: Ms Maureen Crichton-Prince
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 210 Folly Lane Swinton Manchester M27 0DD
Old address: First Floor Royal London House 56-58 Long Street Middleton Manchester M24 6UQ
Change date: 2019-01-10
Documents
Appoint person secretary company with name date
Date: 10 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel David Craig
Appointment date: 2018-12-01
Documents
Termination secretary company with name termination date
Date: 10 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-01
Officer name: Esther Atherton
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Coop
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Murray
Appointment date: 2015-02-05
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-04
Officer name: Gareth Taylor
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Connelly
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosemary Donnelly
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Coop
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Esther Atherton
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Mary Connelly
Change date: 2010-07-03
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Old address: Archwood Accountants Archwood House 46-48 Long Street Middleton Manchester M24 3UQ
Change date: 2010-07-21
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Mills
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Broster
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 20 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Tumblety
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joyce coop
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed esther atherton
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed joyce coop
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 07/07/2008 from c/o cowgill holloway & partners 46/48 long street middleton manchester M24 3UQ
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; no change of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; no change of members
Documents
Some Companies
Number: | IP032127 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
7 PARKSIDE CLOSE,SHEFFIELD,S12 4PZ
Number: | 11551958 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICTORIA TERRACE,LEEDS,LS6 4BE
Number: | 09747388 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PARK STREET,CLECKHEATON,BD19 6JN
Number: | 06351894 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECINCT SOLUTION MANAGEMENT LIMITED
125 ROMAN ROAD,LONDON,E2 0QN
Number: | 11930237 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE, 89,GLASGOW,G41 1HJ
Number: | SC029034 |
Status: | ACTIVE |
Category: | Private Limited Company |