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) |
---|---|---|---|
14 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 May 2013 | AD01 | Registered office address changed from C/O Hector Mcainsh the Trinity 5 Spanish Road Apartment 11 London Wandsworth SW18 2HX United Kingdom on 4 May 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Apr 2012 | CH01 | Director's details changed for Hector Christian Hutchison Mcainsh on 29 April 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jan 2012 | AP01 | Appointment of Mr Thomas Wills as a director | |
11 Aug 2011 | AD01 | Registered office address changed from 618 Garstang Road Barton Preston Lancashire PR3 5DR on 11 August 2011 | |
10 Aug 2011 | TM02 | Termination of appointment of Michelle Lawton as a secretary | |
16 May 2011 | AP01 | Appointment of Mr Graham Tranfield as a director | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Christopher Murphy as a director | |
26 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Christopher Mark Murphy on 4 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Hector Christian Hutchison Mcainsh on 4 May 2010 | |
04 Jun 2009 | 363a | Return made up to 04/05/09; full list of members |