- Company Overview for JOHN CAVENDISH LIMITED (02267904)
- Filing history for JOHN CAVENDISH LIMITED (02267904)
- People for JOHN CAVENDISH LIMITED (02267904)
- More for JOHN CAVENDISH LIMITED (02267904)
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) |
---|---|---|---|
28 Nov 2018 | PSC01 | Notification of Stefano Trabaldo Togna as a person with significant control on 8 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Shape Srl as a person with significant control on 8 November 2018 | |
28 Nov 2018 | PSC02 | Notification of Shape Srl as a person with significant control on 6 April 2016 | |
28 Nov 2018 | PSC07 | Cessation of Stefano Trabaldo Togna as a person with significant control on 6 April 2016 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Cavendish House Unit 25 Upper Mills Slaithwaite Huddersfield West Yorkshire HD7 5HA to Suite 3, Ellerslie House Queens Road, Edgerton Huddersfield West Yorkshire HD2 2AG on 1 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Nov 2015 | TM01 | Termination of appointment of Andrew David Knight as a director on 20 November 2015 | |
23 Nov 2015 | AP03 | Appointment of Mrs Kathleen Johnson as a secretary on 20 November 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Andrew David Knight as a secretary on 20 November 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
20 Nov 2014 | CH01 | Director's details changed for Stefano Trabaldo Togna on 20 November 2014 | |
04 Sep 2014 | CH03 | Secretary's details changed for Mr Andrew David Knight on 27 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Andrew David Knight on 27 August 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
05 Dec 2013 | CH01 | Director's details changed for Stefano Trabaldo Togna on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Stefano Trebaldo Togna on 5 December 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Stefano Trabaldo Togna on 21 November 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |