CAVENDISH ESTATES HOLDINGS LIMITED
Company number 04389106
- Company Overview for CAVENDISH ESTATES HOLDINGS LIMITED (04389106)
- Filing history for CAVENDISH ESTATES HOLDINGS LIMITED (04389106)
- People for CAVENDISH ESTATES HOLDINGS LIMITED (04389106)
- More for CAVENDISH ESTATES HOLDINGS LIMITED (04389106)
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) |
---|---|---|---|
01 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Mar 2023 | TM02 | Termination of appointment of Christopher John Hurrion as a secretary on 9 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
06 Apr 2022 | PSC02 | Notification of Estate of D C Bach as a person with significant control on 3 January 2021 | |
28 Mar 2022 | PSC07 | Cessation of David Capel Bach as a person with significant control on 3 January 2021 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Stephen Bach as a director on 6 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Simon Bach as a director on 6 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of David Capel Bach as a director on 3 January 2021 | |
23 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
07 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
20 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Sep 2015 | AD01 | Registered office address changed from Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR to Unit 5, the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th on 29 September 2015 |