- Company Overview for CAVERSWALL PROPERTIES LIMITED (02682295)
- Filing history for CAVERSWALL PROPERTIES LIMITED (02682295)
- People for CAVERSWALL PROPERTIES LIMITED (02682295)
- Charges for CAVERSWALL PROPERTIES LIMITED (02682295)
- More for CAVERSWALL PROPERTIES LIMITED (02682295)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2020 | DS01 | Application to strike the company off the register | |
01 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
17 Jul 2019 | AP03 | Appointment of Mr Robert James Audley as a secretary on 15 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Thomas James Audley as a director on 15 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Peter Gerald Tyrer as a director on 15 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Peter Gerald Tyrer as a secretary on 15 July 2019 | |
04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
26 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
18 Jun 2018 | PSC02 | Notification of Caverswall Enterprises Limited as a person with significant control on 18 May 2018 | |
18 Jun 2018 | PSC07 | Cessation of Robert James Audley as a person with significant control on 18 May 2018 | |
10 Apr 2018 | MR01 | Registration of charge 026822950003, created on 10 April 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
11 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Sulby House North Street Sudbury Suffolk CO10 1RE to 7 Totteridge Common London N20 8LL on 23 October 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Darshana Bawa as a director on 9 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Dec 2014 | MR01 | Registration of charge 026822950002, created on 5 December 2014 |