- Company Overview for NEW CAVENDISH TRUSTEES LIMITED (02771108)
- Filing history for NEW CAVENDISH TRUSTEES LIMITED (02771108)
- People for NEW CAVENDISH TRUSTEES LIMITED (02771108)
- More for NEW CAVENDISH TRUSTEES LIMITED (02771108)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
08 Jan 2024 | PSC02 | Notification of One Hundred New Cavendish Street Limited as a person with significant control on 3 January 2024 | |
08 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2024 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Minesh Sheta as a director on 2 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Ms Michela Jane Wrong as a director on 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | CH01 | Director's details changed | |
26 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
26 Feb 2021 | CH01 | Director's details changed for Mrs Fiona Marie Campbell on 25 February 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Geoffrey Ian Cooper on 1 November 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | TM01 | Termination of appointment of Peter Norman Goldsmith as a director on 4 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
29 Jan 2018 | CH01 | Director's details changed for Mr Peter Norman Goldsmith on 1 November 2017 |