CAV HOUSE MANAGEMENT COMPANY LIMITED
Company number 07309928
- Company Overview for CAV HOUSE MANAGEMENT COMPANY LIMITED (07309928)
- Filing history for CAV HOUSE MANAGEMENT COMPANY LIMITED (07309928)
- People for CAV HOUSE MANAGEMENT COMPANY LIMITED (07309928)
- More for CAV HOUSE MANAGEMENT COMPANY LIMITED (07309928)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
11 Apr 2024 | PSC04 | Change of details for Mr David Ian Johnson as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr James Alexander Challenor as a person with significant control on 11 April 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | PSC01 | Notification of James Alexander Challenor as a person with significant control on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr James Alexander Challenor as a director on 8 September 2021 | |
03 Sep 2021 | PSC01 | Notification of David Ian Johnson as a person with significant control on 12 August 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr David Ian Johnson as a director on 12 August 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
19 Jun 2020 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
16 Jul 2018 | TM01 | Termination of appointment of Brian Miller as a director on 8 July 2018 | |
16 Jul 2018 | PSC01 | Notification of Jane Rosemary Mcguinn as a person with significant control on 8 July 2018 | |
16 Jul 2018 | PSC07 | Cessation of Brian Miller as a person with significant control on 8 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mrs Jane Rosemary Mcguinn as a director on 8 July 2018 |