Advanced company searchLink opens in new window

CAVANNA HOMES (WEST COUNTRY) LIMITED

Company number 04228440

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)
04 Jun 2019 AA Accounts for a small company made up to 30 November 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 09/07/2019
04 Jun 2019 AP01 Appointment of Mr Andrew Geoffrey Stirling Addison as a director on 1 June 2019
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
03 Apr 2019 MR01 Registration of charge 042284400007, created on 28 March 2019
29 Mar 2019 MR04 Satisfaction of charge 3 in part
29 Mar 2019 MR04 Satisfaction of charge 2 in part
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
07 Nov 2018 MR01 Registration of charge 042284400006, created on 1 November 2018
23 Aug 2018 AP03 Appointment of Mr Andrew Guerin as a secretary on 16 August 2018
23 Aug 2018 TM02 Termination of appointment of Brian Gerald Bargent as a secretary on 16 August 2018
20 Jun 2018 AA Accounts for a small company made up to 30 November 2017
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
16 Oct 2017 AP01 Appointment of Mr Keith Raymond Miller as a director on 2 October 2017
18 May 2017 AA Accounts for a small company made up to 30 November 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Eugene John Charles Rapson as a director on 31 January 2017
24 Jan 2017 AP01 Appointment of Mr Martin George Cavanna as a director on 24 January 2017
24 Jan 2017 AP01 Appointment of Mr Jonathan Cavanna as a director on 24 January 2017
04 Jul 2016 TM01 Termination of appointment of Michael Edward Bennett as a director on 30 June 2016
12 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
13 Apr 2016 AA Full accounts made up to 30 November 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 28/06/2016
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
13 Apr 2015 AA Full accounts made up to 30 November 2014
22 Jul 2014 AP01 Appointment of Mr Brian Gerald Bargent as a director on 4 July 2014
13 May 2014 AA Accounts made up to 30 November 2013