- Company Overview for CAVELL COURT (MANAGEMENT) LIMITED (02184777)
- Filing history for CAVELL COURT (MANAGEMENT) LIMITED (02184777)
- People for CAVELL COURT (MANAGEMENT) LIMITED (02184777)
- More for CAVELL COURT (MANAGEMENT) LIMITED (02184777)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Mohsin Bin Jalil Sajid as a director on 5 April 2017 | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Miss Rachel Baws on 2 March 2017 | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jul 2016 | AP01 | Appointment of Mr Francesco Frison as a director on 6 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | TM02 | Termination of appointment of Selina Chase as a secretary on 26 July 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of John Cameron Davies as a director on 20 January 2011 | |
09 Jun 2016 | TM01 | Termination of appointment of Charles Spencer Weeks as a director on 30 July 2012 | |
09 Jun 2016 | TM01 | Termination of appointment of David Rees Smith as a director on 10 May 2013 | |
09 Jun 2016 | TM01 | Termination of appointment of Lorna Clare Owen as a director on 30 April 2013 | |
09 Jun 2016 | TM01 | Termination of appointment of Selina Chase as a director on 10 May 2013 | |
09 Jun 2016 | TM01 | Termination of appointment of Rory Quayle Calder as a director on 5 August 2013 | |
09 Jun 2016 | TM01 | Termination of appointment of Nicola Louise Bailey as a director on 21 April 2011 | |
09 Jun 2016 | TM01 | Termination of appointment of Anthony Harvey Shaffer as a director on 16 May 2010 | |
09 Jun 2016 | TM01 | Termination of appointment of Ginny Moore as a director on 5 August 2013 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Power Road Studios Power Road 114 Power Road London W4 5PY on 27 July 2015 | |
27 Jul 2015 | AP03 | Appointment of Mr Craig Newell as a secretary on 27 July 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 Jul 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
31 May 2013 | AP01 | Appointment of Mr David Andrew Jessup as a director |