CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
Company number 05886205
- Company Overview for CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (05886205)
- Filing history for CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (05886205)
- People for CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (05886205)
- More for CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (05886205)
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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Stephen Pratt as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Stuart Pratt as a director | |
09 Dec 2011 | TM02 | Termination of appointment of Stuart Pratt as a secretary | |
09 Dec 2011 | AP01 | Appointment of Mr Glyn Daniel as a director | |
09 Dec 2011 | AP01 | Appointment of Mrs Karen Therese Bassett as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Peter Hubert Connolly as a director | |
11 Oct 2011 | AD01 | Registered office address changed from C/O Godwin Developments (Uk) Limited Lawrence House Meadowbank Way Eastwood Nottingham NG16 3SB United Kingdom on 11 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Stuart Philip Pratt on 2 July 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from C/O Fisher Hargereaves Proctor 10 Oxford Street Nottingham Nottingham Nottinghamshire NG1 5BJ England on 16 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mr Stephen James Pratt on 2 July 2010 | |
16 Nov 2010 | CH03 | Secretary's details changed for Mr Stuart Philip Pratt on 1 July 2010 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off |