About

Registered Number: 06184833
Date of Incorporation: 26/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: ANDREW HORLER, 27 Dene Close, Ringwood, Hampshire, BH24 1TB,

 

Cathedral Freehold Ltd was setup in 2007, it's status is listed as "Active". The current directors of the company are listed as Horler, Elizabeth Alwynne, Hirani, Chandrakant Jakhu, O'ferrall, Conall John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Chandrakant Jakhu 26 March 2007 - 1
O'FERRALL, Conall John 26 March 2007 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HORLER, Elizabeth Alwynne 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP03 - Appointment of secretary 03 April 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 10 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 06 October 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.