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) |
---|---|---|---|
26 Jun 2018 | PSC07 | Cessation of Stephen Duffus as a person with significant control on 13 March 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Steven Duffus as a director on 9 March 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Pursglove and Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AP01 | Appointment of Mr Brian Miller as a director on 14 May 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Stephen Clayton as a director on 14 May 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Steven Duffus on 16 December 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Maureen Wan as a director | |
16 Jan 2012 | AD01 | Registered office address changed from 3 Cavendish House 42 Hough Green Chester Cheshire CH4 8JQ England on 16 January 2012 | |
07 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Aug 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
25 Oct 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 |