Advanced company searchLink opens in new window

CAVENDISH FREEHOLD MANAGEMENT LTD

Company number 08208689

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)
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 AP01 Appointment of Miss Celine Pascale Stonex as a director on 5 March 2018
04 Jul 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
15 Jan 2018 PSC01 Notification of Samuel Barton as a person with significant control on 10 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
15 Jan 2018 TM01 Termination of appointment of Lachlan Ross as a director on 1 January 2018
03 Jan 2018 AA Total exemption small company accounts made up to 30 September 2016
03 Jan 2018 AA Total exemption small company accounts made up to 30 September 2015
03 Jan 2018 AA Total exemption small company accounts made up to 30 September 2014
03 Jan 2018 AA Total exemption small company accounts made up to 30 September 2013
03 Jan 2018 AP01 Appointment of Samuel Alexander Barton as a director on 8 December 2017
03 Jan 2018 AP01 Appointment of Thomas Alasdair Yeoman Barton as a director on 8 December 2017
03 Jan 2018 AD01 Registered office address changed from 2 Latchmere Rd London SW11 2DX England to 129 Cavendish Road London SW12 0BN on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 10 September 2017 with updates
03 Jan 2018 CS01 Confirmation statement made on 10 September 2016 with updates
03 Jan 2018 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2018-01-03
  • GBP 2
03 Jan 2018 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2018-01-03
  • GBP 2
03 Jan 2018 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2018-01-03
  • GBP 2