CAVENDISH PROJECT MANAGEMENT LIMITED
Company number 06868465
- Company Overview for CAVENDISH PROJECT MANAGEMENT LIMITED (06868465)
- Filing history for CAVENDISH PROJECT MANAGEMENT LIMITED (06868465)
- People for CAVENDISH PROJECT MANAGEMENT LIMITED (06868465)
- More for CAVENDISH PROJECT MANAGEMENT LIMITED (06868465)
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) |
---|---|---|---|
08 Nov 2018 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT to 1 Allington Hall Durngate Street Dorchester Dorset DT11JP on 8 November 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
13 May 2018 | PSC01 | Notification of John Hugh Stone as a person with significant control on 20 February 2017 | |
13 May 2018 | PSC01 | Notification of Valerie Florence Stone as a person with significant control on 20 February 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mrs Valerie Florence Stone as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr John Hugh Stone as a director on 20 February 2017 | |
22 Oct 2016 | TM01 | Termination of appointment of Anthony Charles Benjamin Causer as a director on 19 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Jun 2014 | AP01 | Appointment of Anthony Charles Benjamin Causer as a director | |
25 Jun 2014 | AP01 | Appointment of Robert Thomas David Hitchings as a director | |
25 Jun 2014 | AP01 | Appointment of Evelyn Lilian Felstead as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
25 Apr 2012 | TM02 | Termination of appointment of Poole Nominees Limited as a secretary | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |