Advanced company searchLink opens in new window

CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP

Company number OC353597

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)
24 Nov 2014 LLCH01 Member's details changed for Mr Peter Francis Sellek on 24 November 2014
14 Apr 2014 LLAR01 Annual return made up to 25 March 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Sep 2013 LLCH01 Member's details changed for Mr Peter Francis Sellek on 13 September 2013
14 Sep 2013 LLCH01 Member's details changed for Dr Roland Ernest Randall on 13 September 2013
13 Sep 2013 LLCH01 Member's details changed for Mr Moray George Alexander Allan on 13 September 2013
27 Aug 2013 LLAD01 Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 27 August 2013
09 May 2013 LLCH01 Member's details changed for Ms Teresa Rose Rolland on 9 May 2013
09 May 2013 LLTM01 Termination of appointment of David Aris as a member
23 Apr 2013 LLTM01 Termination of appointment of Cavendish Moore Limited as a member
23 Apr 2013 LLAR01 Annual return made up to 25 March 2013
11 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 LLAR01 Annual return made up to 25 March 2012
23 Apr 2012 LLAP01 Appointment of Mr Dean Mckeown as a member
23 Apr 2012 LLCH01 Member's details changed for Mr Moray George Alexander Allan on 26 March 2011
30 Jan 2012 LLAP01 Appointment of Mr David Lee Aris as a member
30 Jan 2012 LLCH01 Member's details changed for Mr Moray George Alexander Allan on 16 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 LLAR01 Annual return made up to 25 March 2011
04 May 2011 LLCH02 Member's details changed for Cavendish Moore Limited on 1 May 2010
21 Apr 2011 LLAD01 Registered office address changed from 1St Floor, Honors Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 21 April 2011
20 Apr 2011 LLCH01 Member's details changed for Peter Francis Seller on 27 March 2010
20 Apr 2011 LLCH01 Member's details changed for Vincent Adam Lawe on 27 March 2010
20 Apr 2011 LLCH01 Member's details changed for Paula Mary Martha on 27 March 2010
20 Apr 2011 LLCH01 Member's details changed for Mr Peter Vernon Paget Mellor on 27 March 2010