Advanced company searchLink opens in new window

CAVENDISH GROUP INTERNATIONAL LIMITED

Company number 03617361

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)
19 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 28,845.75
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/10/2005
  • RES10 ‐ Resolution of allotment of securities
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