- Company Overview for CAVALRY SERVICES LIMITED (12327397)
- Filing history for CAVALRY SERVICES LIMITED (12327397)
- People for CAVALRY SERVICES LIMITED (12327397)
- More for CAVALRY SERVICES LIMITED (12327397)
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) |
---|---|---|---|
31 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
07 Feb 2024 | PSC04 | Change of details for Mr Andrew Graham Kidger as a person with significant control on 25 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Edward Paul Turner as a director on 25 January 2024 | |
07 Feb 2024 | PSC07 | Cessation of Edward Paul Turner as a person with significant control on 24 January 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Andrew Graham Kidger as a director on 25 January 2024 | |
07 Feb 2024 | PSC01 | Notification of Andrew Kidger as a person with significant control on 31 December 2023 | |
07 Feb 2024 | PSC04 | Change of details for Mr Edward Paul Turner as a person with significant control on 31 December 2023 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
05 Oct 2023 | PSC04 | Change of details for Mr Edward Paul Turner as a person with significant control on 5 October 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 13a High Street Edenbridge TN8 5AB England to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 5 April 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
16 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 March 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
07 Oct 2021 | PSC01 | Notification of Edward Paul Turner as a person with significant control on 1 April 2021 | |
07 Oct 2021 | PSC07 | Cessation of David James Eccles as a person with significant control on 1 April 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of David James Eccles as a director on 1 April 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | AP01 | Appointment of Mr Edward Paul Turner as a director on 25 September 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from The Old Pound House Lingfield Road Edenbridge TN8 5DX England to 13a High Street Edenbridge TN8 5AB on 6 March 2020 | |
21 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-21
|