CAVENDISH MANAGEMENT (NORWICH) LIMITED
Company number 01831847
- Company Overview for CAVENDISH MANAGEMENT (NORWICH) LIMITED (01831847)
- Filing history for CAVENDISH MANAGEMENT (NORWICH) LIMITED (01831847)
- People for CAVENDISH MANAGEMENT (NORWICH) LIMITED (01831847)
- Charges for CAVENDISH MANAGEMENT (NORWICH) LIMITED (01831847)
- More for CAVENDISH MANAGEMENT (NORWICH) LIMITED (01831847)
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) |
---|---|---|---|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | TM01 | Termination of appointment of David Edwards as a director | |
14 Jul 2011 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
14 Jul 2011 | TM02 | Termination of appointment of David Edwards as a secretary | |
08 Jul 2011 | AP01 | Appointment of Catriona Ann Wadlow as a director | |
08 Jul 2011 | AP01 | Appointment of Philip Cummings as a director | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | TM01 | Termination of appointment of Nigel Bannister as a director | |
24 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Keith Alan Edgar on 4 November 2009 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
10 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
25 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288c | Director's particulars changed | |
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
16 Nov 2007 | RESOLUTIONS |
Resolutions
|