Advanced company searchLink opens in new window

CAVENDISH HOUSE (RESIDENTS) MANAGEMENT LIMITED

Company number 04922600

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)
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