Advanced company searchLink opens in new window

CAVENDO HOMES (RADLETT) LTD

Company number 10095753

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)
29 Oct 2018 MR04 Satisfaction of charge 100957530004 in full
29 Oct 2018 MR01 Registration of charge 100957530005, created on 25 October 2018
26 Oct 2018 PSC02 Notification of Cavendo Residential Ltd as a person with significant control on 25 October 2018
26 Oct 2018 AP01 Appointment of Mr Liam Byrne as a director on 25 October 2018
26 Oct 2018 TM01 Termination of appointment of Michael Albert Bibring as a director on 25 October 2018
26 Oct 2018 TM02 Termination of appointment of Michael Albert Bibring as a secretary on 25 October 2018
26 Oct 2018 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 14 Meadows House Park Street London SW6 2FQ on 26 October 2018
26 Oct 2018 PSC07 Cessation of Michael Albert Bibring as a person with significant control on 25 October 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 75.00
27 Sep 2018 SH08 Change of share class name or designation
26 Sep 2018 CS01 Confirmation statement made on 31 March 2018 with updates
26 Sep 2018 PSC01 Notification of Michael Bibring as a person with significant control on 2 October 2017
26 Sep 2018 PSC07 Cessation of Adam Anthony Scott as a person with significant control on 2 October 2017
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2018 MA Memorandum and Articles of Association
31 Jul 2018 MR04 Satisfaction of charge 100957530003 in full
19 Jul 2018 CH01 Director's details changed for Mr Michael Albert Bibring on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Michael Albert Bibring on 19 July 2018
19 Jul 2018 CH03 Secretary's details changed for Michael Albert Bibring on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from 48a Marsh Lane Mill Hill NW7 4QH to 76 New Cavendish Street London W1G 9TB on 19 July 2018
12 Jul 2018 MR01 Registration of charge 100957530004, created on 10 July 2018
04 Dec 2017 TM01 Termination of appointment of Adam Anthony Scott as a director on 27 September 2017
27 Oct 2017 AP01 Appointment of Michael Albert Bibring as a director on 27 September 2017
24 Oct 2017 AP03 Appointment of Michael Albert Bibring as a secretary on 27 September 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association