ST CATHERINE'S PROPERTY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Director's details changed for Dr Ashna Keshri on 2025-07-18

View Document

18/07/2518 July 2025 Change of details for Dr Ashna Keshri as a person with significant control on 2025-07-18

View Document

17/07/2517 July 2025 Director's details changed for Dr Anjali Phakey on 2025-07-15

View Document

16/07/2516 July 2025 Change of details for Dr Anjali Phakey as a person with significant control on 2025-07-15

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

22/01/2522 January 2025 Registration of charge 124911010008, created on 2025-01-22

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Change of details for Dr Ashna Phakey as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Dr Ashna Phakey on 2024-03-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

17/01/2317 January 2023 Change of details for Dr Ashna Phakey as a person with significant control on 2023-01-15

View Document

17/01/2317 January 2023 Director's details changed for Dr Anjali Phakey on 2023-01-15

View Document

17/01/2317 January 2023 Director's details changed for Dr Ashna Phakey on 2023-01-15

View Document

17/01/2317 January 2023 Change of details for Dr Anjali Phakey as a person with significant control on 2023-01-15

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Registration of charge 124911010005, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 124911010004, created on 2021-12-22

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 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