- Company Overview for EIGHT CAVENDISH CRESCENT LIMITED (07082967)
- Filing history for EIGHT CAVENDISH CRESCENT LIMITED (07082967)
- People for EIGHT CAVENDISH CRESCENT LIMITED (07082967)
- More for EIGHT CAVENDISH CRESCENT LIMITED (07082967)
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) |
---|---|---|---|
22 Aug 2019 | AA | Micro company accounts made up to 29 November 2018 | |
06 Aug 2019 | AD01 | Registered office address changed from C/O Aroma Home Unit 3.1.2 the Leathermarket Weston St London SE1 3ER to 15a Walm Lane London NW2 5SJ on 6 August 2019 | |
07 Dec 2018 | PSC01 | Notification of Timothy John Trusted as a person with significant control on 6 April 2016 | |
07 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 29 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
24 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Michael David Curnow as a person with significant control on 24 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Michael David Curnow on 14 November 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
19 Jul 2016 | AD01 | Registered office address changed from 8 Cavendish Crescent Bath BA1 2UG to C/O Aroma Home Unit 3.1.2 the Leathermarket Weston St London SE1 3ER on 19 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Timothy John Trusted as a director on 14 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Timothy John Trusted as a director on 14 June 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
20 Aug 2015 | CH01 | Director's details changed for Michael David Curnow on 8 August 2015 | |
29 May 2015 | CH01 | Director's details changed for Michael David Curnow on 12 May 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 29 November 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 29 November 2012 | |
28 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
16 Jul 2013 | AP01 | Appointment of Michael David Curnow as a director |