Advanced company searchLink opens in new window

128 CAVENDISH ROAD LIMITED

Company number 01750270

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)
06 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Samuel Cave-Penney on 5 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Michael Deane on 5 January 2010
06 Jan 2010 CH01 Director's details changed for Judith Beilby on 5 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Nicholas Fisher on 5 January 2010
06 Jan 2010 CH01 Director's details changed for Simon Allen on 5 January 2010
06 Jan 2010 CH01 Director's details changed for Bryony Cave-Penney on 5 January 2010
01 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Mar 2009 363a Return made up to 31/12/08; full list of members
20 Mar 2009 288b Appointment terminated director michael deanne
15 Oct 2008 288a Director appointed bryony cave-penney
15 Oct 2008 288a Director appointed mr samuel cave-penney
03 Oct 2008 288a Director appointed mr nicholas fisher
25 Jun 2008 288b Appointment terminated secretary florence blayac
25 Jun 2008 288a Director appointed mr michael deane
25 Jun 2008 288a Secretary appointed mr michael deane
25 Jun 2008 288b Appointment terminated director naomi o'reilly
24 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Mar 2008 363a Return made up to 31/12/07; full list of members
30 Jan 2008 288a New director appointed
30 Jan 2008 288b Director resigned
25 Jan 2008 288a New director appointed
24 Jan 2008 288b Director resigned
26 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
24 Jul 2007 363a Return made up to 31/12/06; full list of members