Advanced company searchLink opens in new window

92 CAVENDISH ROAD MANAGEMENT LIMITED

Company number 04215350

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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