- Company Overview for CAVENDISH LAND & PROPERTY LTD. (08031914)
- Filing history for CAVENDISH LAND & PROPERTY LTD. (08031914)
- People for CAVENDISH LAND & PROPERTY LTD. (08031914)
- More for CAVENDISH LAND & PROPERTY LTD. (08031914)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
04 Oct 2024 | AD01 | Registered office address changed from Harlech Court Bute Terrace Cardiff CF10 2FE Wales to 158 Whitchurch Road Cardiff CF14 3NA on 4 October 2024 | |
17 Feb 2024 | PSC02 | Notification of Draycott Group Ltd as a person with significant control on 22 December 2023 | |
17 Feb 2024 | PSC07 | Cessation of Sajid Ghaffar as a person with significant control on 22 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 May 2020 | AD01 | Registered office address changed from 2 Mundy Place Cardiff CF24 4BZ Wales to Harlech Court Bute Terrace Cardiff CF10 2FE on 14 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 2 Mundy Place Cathays Cardiff CF24 2BZ to 2 Mundy Place Cardiff CF24 4BZ on 8 January 2020 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |