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)
29 Aug 2012 TM01 Termination of appointment of Felicity Williams as a director
02 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 October 2010
  • GBP 3
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Felicity May Garnons Williams on 1 October 2009
31 Dec 2009 AD02 Register inspection address has been changed
31 Dec 2009 CH01 Director's details changed for Tom David Francis Foster Carter on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 15/12/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 15/12/07; full list of members
15 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363a Return made up to 15/12/06; full list of members
05 Jan 2007 190 Location of debenture register
05 Jan 2007 353 Location of register of members
05 Jan 2007 287 Registered office changed on 05/01/07 from: first floor flat 26 cavendish road london SW12 0DG
05 Jan 2007 288c Director's particulars changed
23 Jan 2006 288a New director appointed
19 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288b Director resigned