Advanced company searchLink opens in new window

CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP

Company number OC349962

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2018 LLAD01 Registered office address changed from 29 the Park Bookham Leatherhead Surrey KT23 3LN to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 29 January 2018
29 Dec 2017 LIQ01 Declaration of solvency
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 DETERMINAT Determination
11 Nov 2017 LLCS01 Confirmation statement made on 11 November 2017 with no updates
08 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 LLCS01 Confirmation statement made on 11 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 LLAR01 Annual return made up to 11 November 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 LLAR01 Annual return made up to 11 November 2014
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Jan 2014 LLCH01 Member's details changed for Kieth Francis Slark on 1 January 2014
11 Nov 2013 LLAR01 Annual return made up to 11 November 2013
19 Sep 2013 LLCH01 Member's details changed for Mr Moray George Alexander Allan on 19 September 2013
09 Aug 2013 LLCH01 Member's details changed for Mr Donald Sydney Gray on 31 July 2013
18 Jul 2013 LLAD01 Registered office address changed from 4 Belmont Road Stroud Gloucestershire GL5 1HH England on 18 July 2013
07 Jul 2013 LLCH01 Member's details changed for Kieth Francis Slark on 7 July 2013
07 Jun 2013 LLAD01 Registered office address changed from 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 7 June 2013
09 May 2013 LLCH01 Member's details changed for Mr Paul Hamo Thornycroft on 9 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Apr 2013 LLTM01 Termination of appointment of Cavendish Moore Limited as a member
23 Apr 2013 LLAR01 Annual return made up to 11 November 2012