Advanced company searchLink opens in new window

CAVALIER HOLDINGS LIMITED

Company number 10477147

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)
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from 1 North Street Okehampton EX20 1AR United Kingdom to First Floor Offices the Quay Plymouth Road Tavistock Devon PL19 8AB on 25 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 MR01 Registration of charge 104771470001, created on 27 September 2019
14 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
25 Sep 2018 SH08 Change of share class name or designation
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 SH02 Sub-division of shares on 21 September 2017
10 Oct 2017 SH02 Sub-division of shares on 21 September 2017
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 11
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 10
10 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 SH03 Purchase of own shares.
10 Oct 2017 SH03 Purchase of own shares.
21 Sep 2017 CH01 Director's details changed for Mr Philip Douglas White on 21 September 2017
21 Sep 2017 PSC04 Change of details for Mr Philip Douglas White as a person with significant control on 21 September 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 12
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Number of directors 09/12/2016
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1