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