ST. CATHERINE'S COURT (GLOUCESTER) LIMITED - GLOUCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type dormant. 2022-05-05 View Report
Officers. Officer name: Ms Erica Margaret Smiter. Appointment date: 2022-04-27. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type dormant. 2021-11-23 View Report
Officers. Termination date: 2021-11-10. Officer name: Michael John Stevens. 2021-11-23 View Report
Accounts. Accounts type dormant. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Confirmation statement. Statement with updates. 2017-11-23 View Report
Officers. Officer name: Cmg Leasehold Management Limited. Appointment date: 2017-11-22. 2017-11-23 View Report
Address. New address: 134 Cheltenham Road Gloucester GL2 0LY. Old address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ. Change date: 2017-11-23. 2017-11-23 View Report
Accounts. Accounts type total exemption full. 2017-05-30 View Report
Officers. Appointment date: 2017-02-08. Officer name: Mr Michael John Stevens. 2017-03-15 View Report
Officers. Termination date: 2017-02-08. Officer name: Roger John Boucher. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date no member list. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date no member list. 2014-11-19 View Report
Officers. Change date: 2014-11-09. Officer name: Mr Paul Maurice Havard. 2014-11-19 View Report
Annual return. With made up date no member list. 2013-11-18 View Report
Accounts. Accounts type total exemption small. 2013-10-28 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Annual return. With made up date no member list. 2012-11-22 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date no member list. 2011-11-22 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Annual return. With made up date no member list. 2010-11-25 View Report
Annual return. With made up date no member list. 2009-12-08 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Officers. Change date: 2009-11-13. Officer name: Roger John Boucher. 2009-12-08 View Report
Officers. Change date: 2009-11-13. Officer name: Mr Paul Maurice Havard. 2009-12-08 View Report
Officers. Description: Appointment terminate, director and secretary andrew bates logged form. 2009-07-08 View Report
Officers. Description: Director appointed paul maurice havard. 2009-07-08 View Report
Officers. Description: Appointment terminated director andrew bates. 2009-07-06 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type total exemption small. 2008-12-28 View Report
Annual return. Legacy. 2007-12-19 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-12-19 View Report
Accounts. Accounts type total exemption small. 2007-12-12 View Report
Address. Description: Registered office changed on 10/12/07 from: 47 london road gloucester GL1 3HF. 2007-12-10 View Report
Accounts. Legacy. 2007-09-12 View Report
Annual return. Legacy. 2006-12-13 View Report