- Company Overview for 68-70 CAVENDISH ROAD LTD (02630403)
- Filing history for 68-70 CAVENDISH ROAD LTD (02630403)
- People for 68-70 CAVENDISH ROAD LTD (02630403)
- More for 68-70 CAVENDISH ROAD LTD (02630403)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Nina Bruening as a director on 10 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Hamilton Ian Matthews as a director on 12 October 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
05 Sep 2022 | CH01 | Director's details changed for Nina Bruening on 2 September 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Hamilton Ian Matthews as a director on 21 April 2021 | |
21 Apr 2021 | AP01 | Appointment of Nina Bruening as a director on 21 April 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Hamilton Matthews on 21 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
04 Sep 2019 | CH01 | Director's details changed for Elizabeth Benmayor on 30 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Flat 3 9 Walpole Gardens Twickenham TW2 5SL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2 September 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Elizabeth Benmayor on 30 August 2019 | |
30 Aug 2019 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 6 August 2019 | |
30 Aug 2019 | TM02 | Termination of appointment of Alan Coleman as a secretary on 6 August 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates |