26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
Company number 05655653
- Company Overview for 26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED (05655653)
- Filing history for 26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED (05655653)
- People for 26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED (05655653)
- More for 26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED (05655653)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
10 Jan 2024 | PSC01 | Notification of Fergus Critchley as a person with significant control on 31 March 2023 | |
01 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Apr 2023 | PSC07 | Cessation of James May as a person with significant control on 31 March 2023 | |
23 Apr 2023 | TM01 | Termination of appointment of James May as a director on 31 March 2023 | |
23 Apr 2023 | AP01 | Appointment of Mr Fergus Critchley as a director on 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
12 Nov 2022 | AD01 | Registered office address changed from 26 Cavendish Road London SW12 0DG to 36 Elmfield Road London SW17 8AL on 12 November 2022 | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
16 Nov 2018 | PSC01 | Notification of Thomas David Francis Foster-Carter as a person with significant control on 6 April 2016 | |
16 Nov 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
02 Oct 2018 | PSC01 | Notification of James May as a person with significant control on 24 May 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Sep 2018 | PSC01 | Notification of Suman Randhawa as a person with significant control on 6 April 2016 | |
29 May 2018 | AP01 | Appointment of Mr James May as a director on 26 May 2018 | |
28 May 2018 | TM01 | Termination of appointment of Ricky Horner as a director on 25 May 2018 |