Advanced company searchLink opens in new window

CAVENDISH COOMBE LIMITED

Company number 03804608

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)
20 Aug 2007 288b Secretary resigned
15 Jan 2007 AA Accounts for a small company made up to 24 March 2006
03 Nov 2006 288a New secretary appointed
03 Nov 2006 288b Secretary resigned
24 Oct 2006 363a Return made up to 09/07/06; full list of members
23 Oct 2006 288c Secretary's particulars changed;director's particulars changed
26 Jan 2006 AA Total exemption small company accounts made up to 24 March 2005
24 Oct 2005 287 Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB
19 Jul 2005 363s Return made up to 09/07/05; full list of members
17 Feb 2005 403a Declaration of satisfaction of mortgage/charge
17 Feb 2005 403a Declaration of satisfaction of mortgage/charge
17 Feb 2005 403a Declaration of satisfaction of mortgage/charge
17 Feb 2005 403a Declaration of satisfaction of mortgage/charge
17 Feb 2005 403a Declaration of satisfaction of mortgage/charge
12 Oct 2004 AA Accounts for a small company made up to 24 March 2004
16 Jul 2004 363s Return made up to 09/07/04; full list of members
17 Jul 2003 363s Return made up to 09/07/03; full list of members
19 Jun 2003 AA Full accounts made up to 24 March 2003
11 Jun 2003 288b Director resigned
31 Jul 2002 363s Return made up to 09/07/02; full list of members
03 Jul 2002 AA Full accounts made up to 24 March 2002
06 Dec 2001 288b Director resigned
11 Sep 2001 AA Full accounts made up to 24 March 2001
23 Jul 2001 363s Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
30 Jun 2001 395 Particulars of mortgage/charge