About

Registered Number: 06057365
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: DE1 3FJ, 10 Iron Gate C/O Partnerships For Better Business, Iron Gate House, 10 Iron Gate, Cathedral Quarter, Derby, Derbyshire, DE1 3FJ,

 

The Cathedral Quarter Company Ltd was established in 2007, it has a status of "Active". The organisation has 12 directors listed as Foster, Carley Jayne, Dr, Langsdale, Martin Paul Arthur, Nelson, David Jonathan, Banwait, Ranjit, Barnett, Mathew Duncan, Blick, James Albert Richard, Bock, Amdrew Michael, Goodwin, Ian Stuart, Holmes, Matthew Edward, Hurst, Paul, Lalor, David Joseph, Sharp-weir, Craig Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Carley Jayne, Dr 20 March 2017 - 1
LANGSDALE, Martin Paul Arthur 16 June 2008 - 1
NELSON, David Jonathan 16 March 2015 - 1
BANWAIT, Ranjit 20 September 2007 16 June 2008 1
BARNETT, Mathew Duncan 16 January 2017 24 April 2017 1
BLICK, James Albert Richard 09 March 2007 24 January 2013 1
BOCK, Amdrew Michael 09 March 2007 10 April 2008 1
GOODWIN, Ian Stuart 09 March 2007 10 April 2008 1
HOLMES, Matthew Edward 22 February 2016 21 September 2018 1
HURST, Paul 25 June 2013 13 July 2016 1
LALOR, David Joseph 09 March 2007 10 April 2008 1
SHARP-WEIR, Craig Andrew 09 March 2007 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 22 October 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AD01 - Change of registered office address 30 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
225 - Change of Accounting Reference Date 17 March 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.