THE CATHY MARSTON PROJECT

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Director's details changed for Mr David Franklin Banks on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Mr Allen Lloyd Thomas on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Judith Albert on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Dominic Best on 2024-09-30

View Document

22/10/2422 October 2024 Director's details changed for Ms Sue Butcher on 2024-09-30

View Document

21/10/2421 October 2024 Secretary's details changed for Dominic Best on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS KATHLEEN ANN CROOK

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS HELEN LOUISE ANDREWS

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SHIELDS

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED SUE BUTCHER

View Document

03/05/163 May 2016 15/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED GEORGINA SHIELDS

View Document

15/06/1515 June 2015 15/04/15 NO MEMBER LIST

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 15/04/14 NO MEMBER LIST

View Document

07/02/147 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED PEGGY POST

View Document

17/05/1317 May 2013 15/04/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN BANKS / 01/05/2012

View Document

19/12/1219 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 15/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DAVID BANKS

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DAVID FRANKLIN BANKS

View Document

29/09/1129 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 15/04/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALBERT / 21/07/2010

View Document

30/06/1030 June 2010 15/04/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN THOMAS / 05/05/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALBERT / 05/05/2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

20/04/0920 April 2009 30/04/08 PARTIAL EXEMPTION

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

06/02/086 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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