CAVENDISH PROPERTY TRADING LIMITED
Company number 04945468
- Company Overview for CAVENDISH PROPERTY TRADING LIMITED (04945468)
- Filing history for CAVENDISH PROPERTY TRADING LIMITED (04945468)
- People for CAVENDISH PROPERTY TRADING LIMITED (04945468)
- Charges for CAVENDISH PROPERTY TRADING LIMITED (04945468)
- More for CAVENDISH PROPERTY TRADING LIMITED (04945468)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from 74 Macrae Road Ham Green Bristol Bristol BS20 0DD United Kingdom on 5 November 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from 5 High Street Westbury on Trym Bristol Avon BS9 3BY on 8 November 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Tessa Horswell on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Timothy Francis Horswell on 1 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 9 portland square bristol BS2 8ST | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
04 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
24 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
24 Nov 2008 | 288c | Director's change of particulars / timothy horswell / 01/10/2008 | |
24 Nov 2008 | 288c | Director and secretary's change of particulars / tessa horswell / 01/10/2008 | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
07 Dec 2007 | 363a | Return made up to 28/10/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
15 Nov 2006 | 363a | Return made up to 28/10/06; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 5 April 2005 |