Advanced company searchLink opens in new window

26 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED

Company number 05655653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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