CAVENDISH GROUP INTERNATIONAL LIMITED
Company number 03617361
- Company Overview for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- Filing history for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- People for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- Charges for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- More for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
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) |
---|---|---|---|
19 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
18 Mar 2011 | AP01 | Appointment of Adam Jan Soroka as a director | |
18 Mar 2011 | AP01 | Appointment of Jamie Christian Mcbarek as a director | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AP03 | Appointment of Theresa Collins as a secretary | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Sep 2010 | TM01 | Termination of appointment of Jeffrey Loo as a director | |
20 Sep 2010 | TM02 | Termination of appointment of Jeffrey Loo as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Suhel Seth on 18 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mark Stephen Wright Beilby on 18 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Jeffrey Lensin Loo on 18 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Matthew John Astill on 18 August 2010 | |
20 Aug 2010 | TM01 | Termination of appointment of Andrew Dowell as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Benedict Burnett-Armstrong as a director | |
30 Mar 2010 | AR01 | Annual return made up to 31 December 2008 with full list of shareholders | |
15 Mar 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
11 Mar 2010 | AD04 | Register(s) moved to registered office address | |
09 Mar 2010 | TM02 | Termination of appointment of Benedict Burnett-Armstrong as a secretary | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | AD01 | Registered office address changed from Sheraton House 14-19 Great Chapel Street London W1F 8FN on 10 February 2010 | |
20 Dec 2009 | TM01 | Termination of appointment of Richard Menzies Gow as a director |