Advanced company searchLink opens in new window

CAVENDISH UPHOLSTERY LIMITED

Company number 01912412

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)
30 Mar 2016 CH01 Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016 CH03 Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Mark Sylvester Mccann on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Mr Antonio Lisanti on 30 March 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Nov 2015 MR01 Registration of charge 019124120005, created on 13 November 2015
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 132
06 Jul 2015 CH01 Director's details changed for Mark Sylvester Mccann on 5 May 2015
14 Apr 2015 MR04 Satisfaction of charge 2 in full
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 132
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Oct 2011 TM01 Termination of appointment of Bryan Kellett as a director
03 Aug 2011 TM01 Termination of appointment of Frank Cookson as a director
03 Aug 2011 TM01 Termination of appointment of John Burke as a director
22 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Bryan Anthony Kellett on 20 June 2010
01 Jul 2010 CH01 Director's details changed for Frank John Cookson on 20 June 2010
01 Jul 2010 CH01 Director's details changed for John Burke on 20 June 2010