About

Registered Number: 04723633
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 High Street, Ely, Cambridgeshire, CB7 4JU,

 

Based in Ely in Cambridgeshire, Cathedral Square Ltd was founded on 04 April 2003, it's status in the Companies House registry is set to "Active". The current directors of the organisation are De Gale, Sasha, Brewer, Justin Leigh. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Justin Leigh 04 April 2003 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DE GALE, Sasha 12 February 2004 25 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 April 2018
MR01 - N/A 02 February 2018
MR04 - N/A 27 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 08 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 March 2014
MR04 - N/A 07 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 22 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 16 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 21 April 2009
225 - Change of Accounting Reference Date 20 May 2008
363a - Annual Return 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2007
RESOLUTIONS - N/A 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 22 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 18 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 25 September 2007 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.