- Company Overview for CAVENDISH MANAGEMENT LIMITED (03853389)
- Filing history for CAVENDISH MANAGEMENT LIMITED (03853389)
- People for CAVENDISH MANAGEMENT LIMITED (03853389)
- Charges for CAVENDISH MANAGEMENT LIMITED (03853389)
- More for CAVENDISH MANAGEMENT LIMITED (03853389)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Julian David Beresford Adams on 28 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AD01 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 31 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Andrew John Roberts on 5 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Richard Charles Manley on 5 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Hugh Mohring Evans on 5 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Julian David Beresford Adams on 5 October 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Robert Ikin as a director | |
20 Apr 2012 | TM02 | Termination of appointment of Robert Ikin as a secretary | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |