Advanced company searchLink opens in new window

22 CAVENDISH ROAD LIMITED

Company number 05890009

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)
05 Sep 2011 CH01 Director's details changed for Victoria Frost on 30 August 2011
25 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from C/O C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Northwood Middlesex HA5 3EF on 25 August 2011
03 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
06 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2010 AD01 Registered office address changed from Flat 2 22 Cavendish Road London NW6 7XP on 1 December 2010
01 Dec 2010 CH01 Director's details changed for Nicola Jane Hurst on 30 September 2010
01 Dec 2010 CH03 Secretary's details changed for Nicola Jane Hurst on 30 September 2010
10 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Dr Barry James Thompson on 1 July 2010
10 Aug 2010 CH01 Director's details changed for Paul Andrew Cocker on 1 July 2010
10 Aug 2010 CH01 Director's details changed for Nicola Jane Hurst on 7 July 2010
10 Aug 2010 CH01 Director's details changed for Victoria Frost on 1 July 2010
25 Aug 2009 363a Return made up to 28/07/09; full list of members
27 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
12 Aug 2008 288a Director appointed dr barry james thompson
29 Jul 2008 363a Return made up to 28/07/08; full list of members
29 Jul 2008 288b Appointment terminated director kevin kumar
27 May 2008 AA Total exemption full accounts made up to 31 December 2007
26 Feb 2008 288a Director appointed paul andrew cocker
10 Aug 2007 363a Return made up to 28/07/07; full list of members
17 Feb 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07
13 Feb 2007 288b Director resigned
15 Jan 2007 88(2)R Ad 03/01/07--------- £ si 3@1=3 £ ic 2/5
21 Sep 2006 288a New director appointed