Advanced company searchLink opens in new window

EIGHT CAVENDISH CRESCENT LIMITED

Company number 07082967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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