- Company Overview for CAVENDISH COURT OWNERS LIMITED (04736473)
- Filing history for CAVENDISH COURT OWNERS LIMITED (04736473)
- People for CAVENDISH COURT OWNERS LIMITED (04736473)
- More for CAVENDISH COURT OWNERS LIMITED (04736473)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Aug 2024 | TM01 | Termination of appointment of Martin Clive Smith as a director on 3 August 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
27 Feb 2024 | AP01 | Appointment of Mr Mark Andrew Jolly as a director on 27 February 2024 | |
20 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jan 2024 | PSC07 | Cessation of Martin Clive Smith as a person with significant control on 15 January 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr Paul Odonovan as a director on 13 January 2024 | |
15 Jan 2024 | PSC01 | Notification of Paul O Donovan as a person with significant control on 13 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Tanya Frances Mcclelland as a person with significant control on 1 September 2023 | |
01 Nov 2023 | PSC01 | Notification of Mark Jolly as a person with significant control on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 151 Thorpe Lea Road Egham Surrey TW20 8HP United Kingdom to 8 Cavendish Court 8 Cavendish Court Victory Road Chertsey Surrey KT16 8BL on 1 November 2023 | |
01 Nov 2023 | AP03 | Appointment of Mr Mark Jolly as a secretary on 1 November 2023 | |
01 Nov 2023 | TM02 | Termination of appointment of Tanya Mcclelland as a secretary on 31 October 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Martin Clive Smith on 18 August 2023 | |
23 Aug 2023 | PSC01 | Notification of Martin Clive Smith as a person with significant control on 1 August 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Madeleine Neslany as a director on 25 October 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
27 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Nov 2021 | CH03 | Secretary's details changed for Ms Tanya Mcclelland on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 151 151 Thorpe Lea Road Egham TW20 8HP England to 151 Thorpe Lea Road Egham Surrey TW20 8HP on 24 November 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from 5 Cavendish Court Victory Road Chertsey Surrey KT16 8BL to 151 151 Thorpe Lea Road Egham TW20 8HP on 24 November 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 |