- Company Overview for CAVENDISH PLACE NOMINEES LIMITED (05429274)
- Filing history for CAVENDISH PLACE NOMINEES LIMITED (05429274)
- People for CAVENDISH PLACE NOMINEES LIMITED (05429274)
- More for CAVENDISH PLACE NOMINEES LIMITED (05429274)
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) |
---|---|---|---|
08 Apr 2020 | TM01 | Termination of appointment of Matthew James Bullock as a director on 1 April 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
10 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Benjamin Miles Whitelock on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Caroline Mary Kean on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Neil Desmond Gillard on 22 November 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Oct 2015 | TM01 | Termination of appointment of Miles Jonathan Ketley as a director on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Guy Sheppard as a director on 4 September 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Neil Thomas Parkes as a director on 31 May 2015 | |
26 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Sarah Lucy Bing as a director on 31 December 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Sarah Lucy Bing on 25 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Mr Benjamin Miles Whitelock on 25 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Caroline Mary Kean on 25 June 2012 |