- Company Overview for CAVENDISH CAPITAL MARKETS LIMITED (06198898)
- Filing history for CAVENDISH CAPITAL MARKETS LIMITED (06198898)
- People for CAVENDISH CAPITAL MARKETS LIMITED (06198898)
- Charges for CAVENDISH CAPITAL MARKETS LIMITED (06198898)
- More for CAVENDISH CAPITAL MARKETS LIMITED (06198898)
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) |
---|---|---|---|
02 Jun 2020 | MR01 | Registration of charge 061988980003, created on 22 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Richard Charles Snow as a director on 20 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
16 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2019 | AP03 | Appointment of Amy Louise Ruprai as a secretary on 11 October 2019 | |
18 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
30 Jan 2019 | TM01 | Termination of appointment of Joseph Nigel David Stelzer as a director on 24 January 2019 | |
06 Dec 2018 | TM02 | Termination of appointment of Mark Davis Tubby as a secretary on 5 December 2018 | |
05 Dec 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
05 Dec 2018 | AP01 | Appointment of Mr Joseph Nigel David Stelzer as a director on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Mark Davis Tubby as a director on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Vinodka Murria as a director on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Jonathan Paul Moulton as a director on 5 December 2018 | |
27 Nov 2018 | PSC02 | Notification of Finncap Group Limited as a person with significant control on 22 November 2018 | |
27 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2018 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
03 Sep 2018 | MR04 | Satisfaction of charge 061988980002 in full | |
13 Aug 2018 | AA | Full accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
24 Jan 2018 | AP01 | Appointment of Ms Vinodka Murria as a director on 22 January 2018 | |
28 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|