Advanced company searchLink opens in new window

CAVELL COURT (MANAGEMENT) LIMITED

Company number 02184777

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)
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
  • GBP 42
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
  • GBP 42
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
  • GBP 42
02 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
31 May 2013 AP01 Appointment of Mr David Andrew Jessup as a director