About

Registered Number: 03628720
Date of Incorporation: 09/09/1998 (25 years and 9 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

 

Cathedral Homes (Cotswold) Ltd was founded on 09 September 1998 with its registered office in Maidenhead, Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The organisation has no directors.

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
AA - Annual Accounts 26 June 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 14 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 July 2014
CH03 - Change of particulars for secretary 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 19 September 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
395 - Particulars of a mortgage or charge 20 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 05 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 24 September 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 07 July 2000
287 - Change in situation or address of Registered Office 05 April 2000
363s - Annual Return 14 October 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 10 June 1999
225 - Change of Accounting Reference Date 17 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2008 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

Legal charge 12 March 2003 Fully Satisfied

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Legal charge 07 June 1999 Fully Satisfied

N/A

Legal charge 07 June 1999 Fully Satisfied

N/A

Debenture 04 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.