- Company Overview for CAVENHAM ABILITY LTD (09523373)
- Filing history for CAVENHAM ABILITY LTD (09523373)
- People for CAVENHAM ABILITY LTD (09523373)
- More for CAVENHAM ABILITY LTD (09523373)
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) |
---|---|---|---|
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 October 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 59 Watson Road Worksop S80 2BG on 28 December 2017 | |
28 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mrs Luana Catalina Cosimbescu as a director on 20 October 2017 | |
28 Dec 2017 | PSC01 | Notification of Luana Catalina Cosimbescu as a person with significant control on 20 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 8 Forest Court Urmston Manchester M41 8AE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Kristofur Ashcroft as a director on 20 March 2017 | |
01 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
09 May 2016 | AP01 | Appointment of Kristofur Ashcroft as a director on 28 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from 19 Drage Close Lutterworth LE17 4PR United Kingdom to 8 Forest Court Urmston Manchester M41 8AE on 9 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Shane Brown as a director on 28 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
07 Jan 2016 | AP01 | Appointment of Shane Brown as a director on 23 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Paul Shears as a director on 23 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 23 Riverside Gardens Berkhamsted HP4 1DN United Kingdom to 19 Drage Close Lutterworth LE17 4PR on 7 January 2016 | |
02 Jul 2015 | AD01 | Registered office address changed from 4 Brooklea Close London NW9 5GN United Kingdom to 23 Riverside Gardens Berkhamsted HP4 1DN on 2 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Paul Shears as a director on 25 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Andrew Williams as a director on 25 June 2015 | |
07 May 2015 | AP01 | Appointment of Andrew Williams as a director on 30 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 30 April 2015 | |
07 May 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Brooklea Close London NW9 5GN on 7 May 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|