- Company Overview for CAVENDISH PLACE NW LIMITED (09132824)
- Filing history for CAVENDISH PLACE NW LIMITED (09132824)
- People for CAVENDISH PLACE NW LIMITED (09132824)
- Charges for CAVENDISH PLACE NW LIMITED (09132824)
- Insolvency for CAVENDISH PLACE NW LIMITED (09132824)
- More for CAVENDISH PLACE NW LIMITED (09132824)
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) |
---|---|---|---|
24 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 30 December 2018 | |
13 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
28 Sep 2018 | PSC02 | Notification of Cavendish Bowdon Limited as a person with significant control on 16 July 2018 | |
28 Sep 2018 | PSC07 | Cessation of Mango River Limited as a person with significant control on 16 July 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
12 Jun 2018 | AA01 | Previous accounting period extended from 30 July 2017 to 31 December 2017 | |
21 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
25 Sep 2017 | PSC02 | Notification of Mango River Limited as a person with significant control on 22 November 2016 | |
25 Sep 2017 | PSC07 | Cessation of Gary Thomas Jackson as a person with significant control on 22 November 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD England to 15-19 Cavendish Place London W1G 0DD on 1 December 2016 | |
23 Nov 2016 | MR04 | Satisfaction of charge 091328240002 in full | |
23 Nov 2016 | MR04 | Satisfaction of charge 091328240001 in full | |
22 Nov 2016 | TM01 | Termination of appointment of Gary Thomas Jackson as a director on 16 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 22 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Bryan Anthony Baldrey as a director on 16 November 2016 | |
22 Nov 2016 | MR01 | Registration of charge 091328240004, created on 16 November 2016 | |
22 Nov 2016 | MR01 | Registration of charge 091328240003, created on 16 November 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates |