- Company Overview for CAVENDISH HALL FREEHOLD LIMITED (05417341)
- Filing history for CAVENDISH HALL FREEHOLD LIMITED (05417341)
- People for CAVENDISH HALL FREEHOLD LIMITED (05417341)
- More for CAVENDISH HALL FREEHOLD LIMITED (05417341)
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) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 29 September 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Sylvia Margaret Windsor as a director on 17 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Mark Francis Cowley as a director on 12 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Nicholas Sebastian Russell Fair as a director on 12 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Patrick John Rigaud Turner as a director on 12 November 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
24 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 29 September 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from Flat 7 Cavendish Hall 11 Cavendish Place Bournemouth Dorset BH1 1RL to 6 Poole Hill Bournemouth Dorset BH2 5PS on 16 October 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Sylvia Margaret Windsor as a secretary on 1 October 2014 | |
16 Oct 2014 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 1 October 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from Flat 1 Cavendish Hall 11 Cavendish Place Bournemouth Dorset BH1 1RL on 16 April 2013 | |
16 Jan 2013 | TM02 | Termination of appointment of Joan Walch as a secretary | |
16 Jan 2013 | AP03 | Appointment of Mrs Sylvia Margaret Windsor as a secretary | |
20 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
16 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 |