About

Registered Number: 01431389
Date of Incorporation: 20/06/1979 (45 years ago)
Company Status: Active
Registered Address: Mill Leat, Gomeldon, Salisbury, Wiltshire, SP4 6JY,

 

Catherine Court Residents Association Ltd was registered on 20 June 1979 and has its registered office in Salisbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Brown, Lydia Akrigg, Dr, Botes, Christiaan Rudolph, Burnett, Henrietta Rosemary Madeline, Maynard, Irene, Urmson, Martin, Barrett, John Michael, Bruford, Pamela Boyes, Clarke, Richard Andrew, Clarke, Ruth Mary, Haigh, Francis James Lionel, James, David Andrew, Miller, Geoffrey Nicholas Barford, Squadron Leader, Miller, Sylvia Maria, Nicol, Lance Anthony, Oatts, Andrew Robert Brydges, Captain, Prior, Carol Ann, Rickard, Bridget, Rickard, Robert Leigh, Sinner, Olive Margaret, Stagg, Matthew Nicholas James, Stewart, Elizabeth Charlotte Druce, Wharmby, Nicholas Craig, Wharmby, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTES, Christiaan Rudolph 18 April 2012 - 1
BURNETT, Henrietta Rosemary Madeline 01 May 2006 - 1
MAYNARD, Irene 21 May 2020 - 1
BARRETT, John Michael N/A 14 October 1993 1
BRUFORD, Pamela Boyes N/A 16 July 1998 1
CLARKE, Richard Andrew 11 August 2008 01 March 2016 1
CLARKE, Ruth Mary 02 June 2001 11 August 2008 1
HAIGH, Francis James Lionel N/A 11 August 1993 1
JAMES, David Andrew 02 June 2001 18 April 2006 1
MILLER, Geoffrey Nicholas Barford, Squadron Leader 27 March 1992 01 May 1994 1
MILLER, Sylvia Maria 21 December 1994 21 April 2020 1
NICOL, Lance Anthony 29 July 1998 01 March 2016 1
OATTS, Andrew Robert Brydges, Captain N/A 27 March 1992 1
PRIOR, Carol Ann N/A 14 October 1993 1
RICKARD, Bridget 17 October 1997 17 June 2010 1
RICKARD, Robert Leigh 17 October 1997 17 June 2010 1
SINNER, Olive Margaret N/A 15 November 1995 1
STAGG, Matthew Nicholas James 15 November 1993 01 February 1997 1
STEWART, Elizabeth Charlotte Druce 11 August 1993 02 June 2001 1
WHARMBY, Nicholas Craig 01 February 1997 23 November 1999 1
WHARMBY, Susan Elizabeth 01 February 1997 23 November 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lydia Akrigg, Dr 16 June 2016 - 1
URMSON, Martin 11 June 2012 16 June 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 06 July 2016
AD01 - Change of registered office address 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AP03 - Appointment of secretary 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 09 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 08 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 27 June 2000
AA - Annual Accounts 15 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 12 March 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 26 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 24 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
363s - Annual Return 25 July 1996
288 - N/A 31 May 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 13 July 1995
RESOLUTIONS - N/A 14 June 1995
AA - Annual Accounts 22 March 1995
AUD - Auditor's letter of resignation 20 March 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 28 April 1994
288 - N/A 18 April 1994
288 - N/A 10 January 1994
288 - N/A 30 November 1993
288 - N/A 30 November 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 05 October 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 19 July 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 06 June 1990
288 - N/A 01 September 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 28 October 1986
288 - N/A 28 October 1986
AA - Annual Accounts 19 August 1986
NEWINC - New incorporation documents 20 June 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.