92 CAVENDISH ROAD MANAGEMENT LIMITED
Company number 04215350
- Company Overview for 92 CAVENDISH ROAD MANAGEMENT LIMITED (04215350)
- Filing history for 92 CAVENDISH ROAD MANAGEMENT LIMITED (04215350)
- People for 92 CAVENDISH ROAD MANAGEMENT LIMITED (04215350)
- More for 92 CAVENDISH ROAD MANAGEMENT LIMITED (04215350)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
29 Apr 2024 | PSC07 | Cessation of Graham Tranfield as a person with significant control on 8 April 2024 | |
29 Apr 2024 | PSC01 | Notification of Isaaq Mohammad Yunis as a person with significant control on 8 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Isaaq Mohammed Yunis as a director on 8 April 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 20 Ember Lane Esher KT10 8EP England to 20 Ember Lane Esher KT10 8EP on 5 March 2024 | |
05 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from 2 Water Lane Stathern Melton Mowbray LE14 4HX England to 20 Ember Lane Esher KT10 8EP on 5 March 2024 | |
14 Dec 2023 | TM01 | Termination of appointment of Graham Tranfield as a director on 8 December 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 92 Cavendish Road London SW12 0DF England to 2 Water Lane Stathern Melton Mowbray LE14 4HX on 10 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
11 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 51 Ashen Grove London SW19 8BL to 92 Cavendish Road London SW12 0DF on 11 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr Kilian James Kiely as a director on 3 May 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Thomas Wills as a director on 18 April 2017 |