Advanced company searchLink opens in new window

CAVENDISH SQUARE SECRETARIAT

Company number 00721000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
17 May 2021 AD01 Registered office address changed from Chelsea House Westgate Ealing London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 17 May 2021
14 May 2021 PSC05 Change of details for Lewis Trust Group Limited as a person with significant control on 14 May 2021
11 Feb 2021 CH01 Director's details changed for Mr Clive Robert Lewis on 11 February 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Michael Henry Rosehill on 5 November 2020
07 Jul 2020 AP01 Appointment of Mr Michael Henry Rosehill as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Clive Robert Lewis as a director on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Julian Harley Lewis as a director on 7 July 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 62
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 62
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 62
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Julian Harley Lewis on 7 November 2011
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
08 Sep 2010 CH03 Secretary's details changed for Mr Clive Robert Lewis on 23 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Bernard Lewis on 23 August 2010