- Company Overview for CAVERSHAM TRADING LIMITED (05396147)
- Filing history for CAVERSHAM TRADING LIMITED (05396147)
- People for CAVERSHAM TRADING LIMITED (05396147)
- Charges for CAVERSHAM TRADING LIMITED (05396147)
- Insolvency for CAVERSHAM TRADING LIMITED (05396147)
- More for CAVERSHAM TRADING LIMITED (05396147)
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) |
---|---|---|---|
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Stuart John Deane as a director on 1 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Anthony David Mooney as a director on 1 July 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Stuart John Deane as a director on 29 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Hamish Stewart Paton as a director on 29 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
30 Jan 2019 | AUD | Auditor's resignation | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Alexander Miles Maby as a director on 3 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Graeme James Campbell as a director on 3 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
15 Feb 2018 | PSC07 | Cessation of Sg Hambros Limited as a person with significant control on 2 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Julian Paul Vivian Mash as a person with significant control on 2 February 2018 | |
08 Feb 2018 | MR01 | Registration of charge 053961470008, created on 2 February 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 6 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge 053961470007 in full | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Joseph Leo Mckee as a director on 30 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Hamish Stewart Paton on 1 October 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
17 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Hamish Stewart Paton on 1 October 2009 | |
27 Mar 2015 | AP01 | Appointment of Mr Hamish Stewart Paton as a director on 18 August 2009 |