- Company Overview for CAVENDO HOMES (RADLETT) LTD (10095753)
- Filing history for CAVENDO HOMES (RADLETT) LTD (10095753)
- People for CAVENDO HOMES (RADLETT) LTD (10095753)
- Charges for CAVENDO HOMES (RADLETT) LTD (10095753)
- More for CAVENDO HOMES (RADLETT) LTD (10095753)
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
|
|
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
|
|
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
|