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)
12 Dec 2012 CH01 Director's details changed for Nicola Blanche Moore on 15 November 2011
12 Dec 2012 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 30 November 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AP01 Appointment of Jennifer Ann Somers as a director
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
21 Apr 2010 TM01 Termination of appointment of Claire Leigh as a director
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 TM02 Termination of appointment of Claire Leigh as a secretary
16 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 AD01 Registered office address changed from Chilton Estate Manegement 6 Gay Street Bath Somerset BA1 2PH on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Nicola Blanche Moore on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Claire Leigh on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jun 2009 288b Appointment terminated director maria mashuda
09 Jun 2009 288b Appointment terminated director frank mashuda
23 Dec 2008 363a Return made up to 30/11/08; full list of members
23 Dec 2008 288c Director's change of particulars / frank mashuda / 01/07/2008
23 Dec 2008 288c Director's change of particulars / maria mashuda / 01/07/2008
22 Dec 2008 288c Director's change of particulars / nicola moore / 01/07/2008
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Apr 2008 288a Director and secretary appointed claire leigh
29 Mar 2008 288b Appointment terminated director iain whittaker