About

Registered Number: 04163180
Date of Incorporation: 19/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

 

Having been setup in 2001, Cathedral Homes (Chiltern) Ltd has its registered office in Maidenhead, it has a status of "Dissolved". We don't know the number of employees at the company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 June 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 March 2015
DISS40 - Notice of striking-off action discontinued 09 July 2014
AA - Annual Accounts 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA01 - Change of accounting reference date 19 September 2012
AD01 - Change of registered office address 13 September 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 01 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 29 October 2003
395 - Particulars of a mortgage or charge 18 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 14 March 2002
225 - Change of Accounting Reference Date 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2011 Outstanding

N/A

Legal charge 19 December 2007 Outstanding

N/A

Legal charge 28 September 2006 Outstanding

N/A

Legal charge 31 May 2006 Outstanding

N/A

Legal charge 12 July 2004 Outstanding

N/A

Legal charge 02 June 2004 Outstanding

N/A

Legal charge 06 April 2004 Outstanding

N/A

Legal charge 07 January 2004 Outstanding

N/A

Legal charge 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.