CATHEDRAL PARK MANAGEMENT COMPANY LIMITED

Cathedral View Offices Cathedral View Offices, Wells, BA5 2BT, Somerset, England
StatusACTIVE
Company No.06582835
CategoryPrivate Limited Company
Incorporated01 May 2008
Age16 years, 12 days
JurisdictionEngland Wales

SUMMARY

CATHEDRAL PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06582835. It was incorporated 16 years, 12 days ago, on 01 May 2008. The company address is Cathedral View Offices Cathedral View Offices, Wells, BA5 2BT, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-02

Psc name: R Tincknell and Son Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Jane Tincknell

Appointment date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Tincknell

Appointment date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: Cathedral View Offices Wookey Hole Road Wells Somerset BA5 2BT

Old address: 14 Mynshulls House 14 Cateaton Street Manchester M3 1SQ

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-20

Capital : 5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Nicholas Stuart Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Paul Robinson

Termination date: 2015-10-20

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stuart Payne

Change date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stuart Payne

Change date: 2015-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Paul Robinson

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Davies (Nominees) Limited

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gd Directors (Nominees) Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Stuart Payne

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: Enterprise House 28 Parkway Deeside Industrial Park Deeside Clwyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 01 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01266449
Status:LIQUIDATION
Category:Private Limited Company

LAINE C FASHION LIMITED

30 JUBILEE COURT,GATESHEAD,NE8 2EQ

Number:10712306
Status:ACTIVE
Category:Private Limited Company

LOVE OUR STUFF LIMITED

13 THE CIFF,BRIGHTON,BN2 5RF

Number:10720105
Status:ACTIVE
Category:Private Limited Company

PUREFREEDOM LIMITED

ESTATE ROAD 1,GRIMSBY,DN31 2TB

Number:07254298
Status:ACTIVE
Category:Private Limited Company

SOFTPOWER EDUCATION.COM

55 GUILDHALL STREET,,IP33 1QF

Number:04638390
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAMLENI SUPERMARKET LTD

52 THE MOUNT,ROMFORD,RM3 7LJ

Number:10215876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source