CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED
Company number 04922600
- Company Overview for CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED (04922600)
- Filing history for CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED (04922600)
- People for CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED (04922600)
- More for CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED (04922600)
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) |
---|---|---|---|
09 Jan 2013 | CH03 | Secretary's details changed for Dr Richard Freeman on 9 January 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 19 January 2012 | |
09 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of Christopher Storey as a director | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD on 6 December 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
26 Jan 2011 | TM02 | Termination of appointment of Jonathan Redshaw as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of Jonathan Redshaw as a director | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Ms Clare-Louise Douglas on 6 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Michael James Tutill on 6 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Christopher Denis Storey on 6 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Jonathan Peter Gransden Redshaw on 6 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Dr Richard Takashi Freeman on 6 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Ms Clare-Louise Douglas on 6 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Clare-Louise Douglas on 6 October 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | 363a | Return made up to 06/10/08; full list of members | |
22 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Jun 2008 | 288a | Director appointed clare louise douglas |