Advanced company searchLink opens in new window

6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED

Company number 01238986

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)
16 Oct 2019 AP01 Appointment of Mrs Rhiannon Sharp as a director on 21 August 2019
19 Sep 2019 AP01 Appointment of Mr Raymond Paul Smith as a director on 21 August 2019
17 Sep 2019 AP01 Appointment of Mrs Claire Leigh as a director on 26 August 2019
30 Apr 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 TM01 Termination of appointment of Jennifer Ann Somers as a director on 23 May 2017
23 May 2017 AP01 Appointment of Mrs Poppy Alice Powell as a director on 23 May 2017
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
07 Oct 2014 AD02 Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
15 Jul 2013 TM01 Termination of appointment of Nicola Moore as a director
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Jennifer Ann Somers on 30 November 2012