CATHEDRALS' ADMINISTRATION AND FINANCE ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 5 Greenways Beckenham BR3 3NG England to 116 Station Road Sutton Coldfield B73 5LD on 2025-06-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/01/2521 January 2025 Appointment of Mrs Justine Elizabeth Horseman Sewell as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Richard Charles John Abraham as a director on 2025-01-20

View Document

25/06/2425 June 2024 Termination of appointment of Nigel Spraggins as a director on 2024-06-06

View Document

25/06/2425 June 2024 Termination of appointment of Timothy Russell Fleming as a director on 2024-06-06

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Appointment of Mrs Anne Groves as a director on 2023-09-12

View Document

10/08/2310 August 2023 Registered office address changed from 8 Kingswood Drive London SE19 1UR to 5 Greenways Beckenham BR3 3NG on 2023-08-10

View Document

10/08/2310 August 2023 Secretary's details changed for Sarah Bridget King on 2023-07-26

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Robert William Trice as a director on 2022-11-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mrs Annette Caroline Robinson as a director on 2021-09-21

View Document

27/09/2127 September 2021 Termination of appointment of Ian Patrick Gee as a director on 2021-09-21

View Document

27/09/2127 September 2021 Termination of appointment of Frances Anne Joel as a director on 2021-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS EMMA DAVIES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES ANNE JOEL / 21/10/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR GLYN MORGAN

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 ARTICLES OF ASSOCIATION

View Document

22/10/1822 October 2018 ALTER ARTICLES 19/09/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS JULIE WOOD

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR IAN PATRICK GEE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ANNA VICTORIA PITT

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MS KATHRYN LINDSAY BLACKER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JARVIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 DIRECTOR APPOINTED MS FRANCES ANNE JOEL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DAVID COULTHARD

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR GLYN IAN MORGAN

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 01/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 01/06/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED DR PAUL JOHN RICHARD RICHARDS

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS JACQUELINE HELEN BROWN

View Document

09/07/149 July 2014 SECOND FILING WITH MUD 01/06/14 FOR FORM AR01

View Document

10/06/1410 June 2014 01/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BECKETT

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 01/06/13 NO MEMBER LIST

View Document

04/04/134 April 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SNELL

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HORSFORD

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANTHONY THOMAS O'CONNOR

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS JANE ANNABELLE BOYES

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED LT COL IAN THOMOND HORSFORD

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR THOMAS IAN STEWART BURNS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR MARK ANDREW BECKETT

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR PAUL REGINALD SNELL

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company