Advanced company searchLink opens in new window

CAVENDISH HOUSE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

Company number 05886205

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)
04 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15
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
  • GBP 15
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
  • GBP 15
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
  • GBP 15
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