- Company Overview for 22 CAVENDISH ROAD LIMITED (05890009)
- Filing history for 22 CAVENDISH ROAD LIMITED (05890009)
- People for 22 CAVENDISH ROAD LIMITED (05890009)
- More for 22 CAVENDISH ROAD LIMITED (05890009)
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) |
---|---|---|---|
30 Jul 2018 | AD01 | Registered office address changed from C/O C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to C/O Prudell Ltd 8 Canfield Place London NW6 3BT on 30 July 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Ben Milton London as a director on 22 July 2016 | |
18 May 2016 | AP01 | Appointment of Ms Rhianna Louise Mcclymont as a director on 9 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of Barry James Thompson as a director on 2 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AP03 | Appointment of Mr Lawrence David Hurst as a secretary on 29 May 2014 | |
01 Sep 2014 | AP01 | Appointment of Ms Gemma Marie Fawcett as a director on 28 May 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Nicola Jane Hurst as a director on 28 May 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Nicola Jane Hurst as a secretary on 28 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
29 Jul 2012 | AP01 | Appointment of Mr Ben Milton London as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Paul Cocker as a director | |
28 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Jan 2012 | AP01 | Appointment of Mr Nicholas Henry Peter Meyer as a director | |
07 Jan 2012 | TM01 | Termination of appointment of Victoria Cocker as a director |