2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED
Company number 06260239
- Company Overview for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- Filing history for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- People for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- Charges for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- More for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
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) |
---|---|---|---|
14 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 | |
14 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 | |
04 May 2017 | AA | Audit exemption subsidiary accounts made up to 24 April 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
14 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
14 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
14 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
19 Oct 2016 | AP01 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 26 April 2015 | |
23 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 | |
23 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 | |
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 | |
05 Feb 2015 | AA | Audit exemption subsidiary accounts made up to 27 April 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
05 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 | |
19 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 | |
19 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
14 Jan 2014 | AP01 | Appointment of Michael James Wallace Ashley as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Robert Mellors as a director |