Advanced company searchLink opens in new window

CAVENDISH BASEMENTS LIMITED

Company number 09620467

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)
04 Dec 2024 RP10 Address of person with significant control Mr James Harper changed to 09620467 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 December 2024
04 Dec 2024 RP09 Address of officer Mr James Harper changed to 09620467 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 December 2024
04 Nov 2024 RP05 Registered office address changed to PO Box 4385, 09620467 - Companies House Default Address, Cardiff, CF14 8LH on 4 November 2024
30 Sep 2024 COCOMP Order of court to wind up
20 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
20 May 2021 AD01 Registered office address changed from , PO Box 4385, 09620467: Companies House Default Address, Cardiff, CF14 8LH to Sbc House Restmor Way Wallington Surrey SM6 7AH on 20 May 2021
08 Jan 2021 RP05 Registered office address changed to PO Box 4385, 09620467: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2021
18 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
21 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Sep 2019 CH01 Director's details changed for Mr James Harper on 2 September 2019
03 Jul 2019 PSC01 Notification of James Harper as a person with significant control on 1 February 2019
11 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 Aug 2018 AD01 Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 August 2018
17 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with no updates