- Company Overview for CAVENDISH COOMBE LIMITED (03804608)
- Filing history for CAVENDISH COOMBE LIMITED (03804608)
- People for CAVENDISH COOMBE LIMITED (03804608)
- Charges for CAVENDISH COOMBE LIMITED (03804608)
- More for CAVENDISH COOMBE LIMITED (03804608)
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) |
---|---|---|---|
16 Jun 2001 | 395 | Particulars of mortgage/charge | |
08 Mar 2001 | AA | Full accounts made up to 31 July 2000 | |
08 Nov 2000 | 287 | Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB | |
04 Oct 2000 | 395 | Particulars of mortgage/charge | |
15 Aug 2000 | 225 | Accounting reference date shortened from 31/07/01 to 24/03/01 | |
20 Jul 2000 | 363s |
Return made up to 09/07/00; full list of members
|
|
14 Oct 1999 | 288a | New director appointed | |
14 Oct 1999 | 288a | New director appointed | |
21 Aug 1999 | 395 | Particulars of mortgage/charge | |
20 Aug 1999 | 395 | Particulars of mortgage/charge | |
21 Jul 1999 | 287 | Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB | |
21 Jul 1999 | 288a | New director appointed | |
21 Jul 1999 | 288a | New secretary appointed;new director appointed | |
21 Jul 1999 | 288b | Secretary resigned | |
21 Jul 1999 | 288b | Director resigned | |
09 Jul 1999 | NEWINC | Incorporation |