About

Registered Number: 07890773
Date of Incorporation: 22/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Founded in 2011, Cathedral Park Nominee Ltd have registered office in Yeovil in Somerset. Moore, Andrew is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew 22 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 November 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 27 January 2014
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
AA - Annual Accounts 22 August 2013
AA01 - Change of accounting reference date 15 May 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 26 November 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 24 January 2012
AD01 - Change of registered office address 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 29 December 2011
NEWINC - New incorporation documents 22 December 2011

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 21 January 2013 Outstanding

N/A

Deed of assignment 21 January 2013 Outstanding

N/A

Deed of assignment 21 January 2013 Outstanding

N/A

Legal charge 21 January 2013 Outstanding

N/A

Debenture 21 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.