This company is commonly known as Cathedral Special Projects (h) Limited. The company was founded 19 years ago and was given the registration number 05205012. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CATHEDRAL SPECIAL PROJECTS (H) LIMITED |
---|---|---|
Company Number | : | 05205012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Secretary | 28 April 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 19 May 2014 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Secretary | 08 April 2009 | Active |
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU | Secretary | 12 August 2004 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 August 2004 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Director | 15 August 2005 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Director | 20 September 2006 | Active |
Rosemead, Woodhill Road, Danbury, CM3 4DY | Director | 12 August 2004 | Active |
24 Beverley Road, Chiswick, London, W4 2LP | Director | 12 August 2004 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 July 2012 | Active |
37 Aberdeen Road, London, N5 2YG | Director | 12 August 2004 | Active |
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU | Director | 20 September 2006 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 12 August 2004 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 April 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 August 2004 | Active |
U And I Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-23 | Dissolution | Dissolution application strike off company. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Change account reference date company current extended. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Officers | Change person director company with change date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.