Advanced company searchLink opens in new window

CAVENDISH SERVICES LIMITED

Company number 04196546

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)
15 Oct 2009 CH01 Director's details changed for Dougal James Crisp on 15 October 2009
15 Oct 2009 CH01 Director's details changed for June Bridgeman on 15 October 2009
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2009 AA Accounts made up to 30 November 2008
23 Jun 2009 288a Director appointed tania louise bowers
06 May 2009 288a Director appointed dougal crisp
03 Apr 2009 288a Director appointed june bridgeman
23 Sep 2008 288b Appointment Terminated Director matthew benham
16 Sep 2008 288b Appointment Terminated Director yap koh
20 May 2008 AA Accounts made up to 30 November 2007
17 Apr 2008 288c Director's Change of Particulars / sarah anderson / 04/03/2008 / HouseName/Number was: , now: 41-44; Street was: greenside house, now: great windmill street; Area was: 50 station road, wood green, now: ; Post Code was: N22 7TP, now: W1D 7NB
16 Apr 2008 288a Director appointed sarah anderson
14 Apr 2008 288b Appointment Terminated Director andrik fuellberg
11 Apr 2008 288b Appointment Terminated Director tania bowers
11 Apr 2008 363a Return made up to 09/04/08; full list of members
05 Feb 2008 288b Director resigned
16 Jan 2008 288a New director appointed
22 Oct 2007 288c Director's particulars changed
08 Oct 2007 288c Secretary's particulars changed;director's particulars changed
14 Aug 2007 AA Accounts made up to 30 November 2006
08 Aug 2007 288a New director appointed
08 Aug 2007 288a New director appointed
17 Apr 2007 363a Return made up to 09/04/07; full list of members
04 Apr 2007 288a New director appointed
01 Mar 2007 288a New director appointed