CAVENDISH MANOR MANAGEMENT COMPANY LIMITED
Company number 02054328
- Company Overview for CAVENDISH MANOR MANAGEMENT COMPANY LIMITED (02054328)
- Filing history for CAVENDISH MANOR MANAGEMENT COMPANY LIMITED (02054328)
- People for CAVENDISH MANOR MANAGEMENT COMPANY LIMITED (02054328)
- Charges for CAVENDISH MANOR MANAGEMENT COMPANY LIMITED (02054328)
- More for CAVENDISH MANOR MANAGEMENT COMPANY LIMITED (02054328)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
26 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
24 Jun 2024 | TM01 | Termination of appointment of Robert Bruce Wallace as a director on 15 April 2024 | |
25 Mar 2024 | AP01 | Appointment of Mr Michael Paul Turner as a director on 5 March 2024 | |
24 Oct 2023 | TM01 | Termination of appointment of John Kellett as a director on 20 October 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Robert Bruce Wallace as a director on 15 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Graham Downs as a director on 1 November 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Robert Bruce Wallace as a director on 4 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Paul Anthony Winstone as a director on 3 October 2022 | |
28 Sep 2022 | AP01 | Notice of removal of a director | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 May 2022 | CH01 | Director's details changed for Mr John Kellett on 23 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 24a Southampton Road Ringwood Hampshire BH24 1HY on 23 May 2022 | |
23 May 2022 | AP04 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 23 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 2 May 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Robert Bruce Wallace as a director on 16 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Phiroze James Daver as a director on 16 March 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Paul Anthony Winstone as a director on 6 January 2022 | |
14 Oct 2021 | AP01 | Appointment of Mr John Kellett as a director on 14 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from C/O Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2 March 2021 |