About

Registered Number: 04718794
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: The Bell In Ticehurst, High Street, Ticehurst, East Sussex, TN5 7AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.