Advanced company searchLink opens in new window

CAVERSHAM PROPERTY LIMITED

Company number 02928583

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2021 AD01 Registered office address changed from 3 Linden Road Cheadle Hulme Cheshire SK8 5NB United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 1 July 2021
30 Jun 2021 600 Appointment of a voluntary liquidator
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
30 Jun 2021 LIQ01 Declaration of solvency
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 July 2020
28 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 July 2020
10 Aug 2020 AD01 Registered office address changed from Delta House 70 South View Avenue Caversham Berkshire RG4 5BB to 3 Linden Road Cheadle Hulme Cheshire SK8 5NB on 10 August 2020
30 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 May 2020 AP03 Appointment of John Edward Karayan as a secretary on 6 May 2020
06 May 2020 TM02 Termination of appointment of Michele Fletcher as a secretary on 6 May 2020
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
20 Dec 2018 PSC01 Notification of John Edward Karayan as a person with significant control on 20 December 2018
20 Dec 2018 PSC01 Notification of Anne Dickinson Karayan as a person with significant control on 20 December 2018
20 Dec 2018 AP01 Appointment of Dr John Edward Karayan as a director on 20 December 2018
20 Dec 2018 AP01 Appointment of Anne Dickinson Karayan as a director on 20 December 2018
19 Dec 2018 CH01 Director's details changed for Mr David George Dickinson on 18 December 2018
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016