CAVENDISH ROSE LIMITED

07225573
SWISS HOUSE BECKINGHAM BUSINESS PARK, BECKINGHAM STREET TOLLESHUNT MAJOR MALDON CM9 8LZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2019 officers Termination of appointment of director (Christopher Mark Pooley) 1 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
20 Sep 2018 officers Termination of appointment of director (Miles Christopher Savage) 1 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2017 accounts Annual Accounts 2 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Miles Christopher Savage) 2 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Christopher Mark Pooley) 2 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Change of particulars for director (Mr Miles Christopher Savage) 2 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
11 May 2012 officers Change of particulars for director (Mr Miles Christopher Savage) 2 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
16 Apr 2010 incorporation Incorporation Company 10 Buy now