CATHEDRAL PROPERTIES (WORCESTER) LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Return of final meeting in a members' voluntary winding up

View Document

29/04/2229 April 2022 Satisfaction of charge 1 in full

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIONY JUDITH SERRELL

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / PHILIP MARTYN SERRELL / 07/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/12/15

View Document

08/01/168 January 2016 05/12/15 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, ARNSIDE OLD CHURCH ROAD, COLWALL, MALVERN, WORCESTERSHIRE, WR13 6EZ

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT ATKINS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT MARK PEREGRINE ATKINS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PHILIP MARTYN SERRELL

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, CHESTNUT COTTAGE GILBERTS END, HANLEY CASTLE, WORCESTERSHIRE, WR8 0AS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR SALLY TOPHAM

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY VENTURE NOMINEES (1) LIMITED

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR VENTURE NOMINEES (2) LIMITED

View Document

05/12/085 December 2008 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