Advanced company searchLink opens in new window

CAVENDISH MANAGEMENT LIMITED

Company number 03853389

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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