About

Registered Number: 04650545
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Post Office High Street, Hartley Wintney, Hook, Hampshire, RG27 8NZ,

 

Cathy Johnson Design Ltd was registered on 29 January 2003 and are based in Hook, it's status is listed as "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRD, John David 01 November 2008 25 November 2011 1
JOHNSON, Frances Doreen 28 April 2004 15 January 2007 1
LIBRA WEALTH MANAGEMENT LTD 25 November 2011 28 January 2014 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 12 November 2019
AAMD - Amended Accounts 26 September 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AAMD - Amended Accounts 23 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 January 2012
AP04 - Appointment of corporate secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 18 July 2006
225 - Change of Accounting Reference Date 04 May 2006
CERTNM - Change of name certificate 02 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.