CATHEDRAL PROPERTY DEVELOPMENTS (PETERBOROUGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

19/05/2319 May 2023 Notification of Farah Damani as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Zeshaan Husseinaly Damani as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

11/10/2211 October 2022 Secretary's details changed for Mr Abbas Damani on 2022-10-11

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060919960003

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060919960002

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060919960001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

22/03/1022 March 2010 ALL APPLICANTS RECIEVE SHARES 08/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZESHAAN HUSSIENALY DAMANI / 09/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MR ABBAS DAMANI

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY HUSSEIN DAMANI

View Document

10/09/0810 September 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 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