CatHedral ClapHam (H) Ltd was founded on 01 April 2003 and are based in Ticehurst. This business has 3 directors listed as Miller, David Raymond, O'reilly, John Andrew, Young, Michelle Elizabeth in the Companies House registry. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, David Raymond | 21 October 2014 | 02 November 2015 | 1 |
O'REILLY, John Andrew | 28 April 2011 | 21 October 2014 | 1 |
YOUNG, Michelle Elizabeth | 02 November 2015 | 21 March 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 May 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 12 April 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
TM02 - Termination of appointment of secretary | 21 March 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
CH01 - Change of particulars for director | 21 January 2019 | |
AP01 - Appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AA - Annual Accounts | 13 June 2018 | |
PSC05 - N/A | 01 May 2018 | |
AD01 - Change of registered office address | 26 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 April 2016 | |
AP03 - Appointment of secretary | 27 November 2015 | |
TM02 - Termination of appointment of secretary | 27 November 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 29 April 2015 | |
MISC - Miscellaneous document | 20 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AP03 - Appointment of secretary | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 28 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 April 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
AP03 - Appointment of secretary | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
TM02 - Termination of appointment of secretary | 13 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
SH01 - Return of Allotment of shares | 18 February 2010 | |
SH01 - Return of Allotment of shares | 18 February 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
AP01 - Appointment of director | 12 February 2010 | |
AP01 - Appointment of director | 12 February 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
TM01 - Termination of appointment of director | 12 February 2010 | |
RESOLUTIONS - N/A | 09 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2010 | |
RESOLUTIONS - N/A | 01 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2010 | |
CC04 - Statement of companies objects | 01 February 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
MEM/ARTS - N/A | 02 January 2010 | |
CERTNM - Change of name certificate | 21 December 2009 | |
CONNOT - N/A | 21 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 05 April 2008 | |
CERTNM - Change of name certificate | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
353 - Register of members | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 13 April 2005 | |
287 - Change in situation or address of Registered Office | 05 November 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2004 | |
363s - Annual Return | 05 May 2004 | |
225 - Change of Accounting Reference Date | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
CERTNM - Change of name certificate | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 21 May 2003 | |
287 - Change in situation or address of Registered Office | 21 May 2003 | |
NEWINC - New incorporation documents | 01 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party share mortgage | 05 March 2010 | Fully Satisfied |
N/A |
Third party share mortgage | 05 March 2010 | Fully Satisfied |
N/A |
Debenture | 22 August 2003 | Fully Satisfied |
N/A |