CATHEDRAL HOMES (U.K.) LIMITED



Company Documents

DateDescription
16/01/2516 January 2025 NewRegistered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 NewDirector's details changed for Mr Robin Keith Lomas on 2025-01-15

View Document

16/01/2516 January 2025 NewSecretary's details changed for Mr Robin Keith Lomas on 2025-01-15

View Document

16/01/2516 January 2025 NewChange of details for Mr Ian Paul Lomas as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 NewChange of details for Mr Robin Keith Lomas as a person with significant control on 2025-01-15

View Document

07/01/257 January 2025 NewConfirmation statement made on 2024-11-14 with updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

17/11/2317 November 2023 Change of details for Mr Robin Keith Lomas as a person with significant control on 2016-04-06

View Document

20/07/2320 July 2023 Change of details for Mr Robin Keith Lomas as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Robin Keith Lomas on 2021-11-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
15/12/1515 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

16/12/1416 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/134 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KEITH LOMAS / 10/12/2012

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN KEITH LOMAS / 10/12/2012

View Document

19/09/1219 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM FIRST FLOOR MONTROSE HOUSE LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LOMAS

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SAWERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER FARQUHARSON

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED ROGER FARQUHARSON

View Document



24/09/0824 September 2008 DIRECTOR RESIGNED NIGEL SAWERS

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: HALL COURT CHURCHFIELD ROAD, CHALFONT ST. PETER, GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EN

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 08/12/04

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 £ NC 200/500 08/12/04

View Document

05/01/055 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 LOAN AGREEMENT 02/07/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 ART 4 WAIVED-SHAR TRANS 26/02/04

View Document

18/03/0418 March 2004 ART 4 WAIVED-SHAR TRANS 26/02/04 ADOPT ARTICLES 26/02/04 LOAN AGREEMENT APPROVED 26/02/04

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 62 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EF

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

22/06/9822 June 1998 £ NC 100/200 18/05/98

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 18/05/98

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: GALLEYWOOD EAST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7AF

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 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