CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED
Company number 06187375
- Company Overview for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- Filing history for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- People for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- More for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
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) |
---|---|---|---|
15 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
30 Apr 2024 | PSC05 | Change of details for Residential Management Group Limited as a person with significant control on 6 April 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
16 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Nov 2020 | PSC02 | Notification of Residential Management Group Limited as a person with significant control on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Richard Forster Price as a director on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Justin William Herbert as a person with significant control on 27 November 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Justin William Herbert on 9 September 2020 | |
02 Jul 2020 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 July 2020 | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
10 Oct 2018 | PSC01 | Notification of Justin William Herbert as a person with significant control on 30 August 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Richard Forster Price as a director on 30 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon EN11 0DR on 12 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Ian Murdoch as a director on 30 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Barry Thomas Ludlow as a director on 30 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 30 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Justin William Herbert as a director on 30 August 2018 |