- Company Overview for CAVENDISH NOMINEES (00536594)
- Filing history for CAVENDISH NOMINEES (00536594)
- People for CAVENDISH NOMINEES (00536594)
- More for CAVENDISH NOMINEES (00536594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
19 May 2021 | CH04 | Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 | |
14 May 2021 | PSC05 | Change of details for Lewis Trust Group Limited as a person with significant control on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
15 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
17 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
18 Dec 2006 | 363a | Return made up to 15/12/06; full list of members |