CAVENDISH COOMBE LIMITED

03804608
1 IRON BRIDGE HOUSE 3 BRIDGE APPROACH LONDON ENGLAND NW1 8BD

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 5 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Stuart Glyn) 2 Buy now
22 Jul 2024 officers Change of particulars for secretary (Ms Elizabeth Louise Glyn) 1 Buy now
22 Jul 2024 officers Change of particulars for director (Mr Stuart Glyn) 2 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
02 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Stuart Glyn) 2 Buy now
02 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2022 accounts Annual Accounts 5 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 5 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 5 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 5 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 accounts Annual Accounts 7 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
12 Nov 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Stuart Glyn) 2 Buy now
19 Aug 2010 officers Change of particulars for director (James Glyn) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Ms Elizabeth Glyn) 1 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
14 Aug 2008 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
15 Oct 2007 accounts Annual Accounts 6 Buy now
28 Aug 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
03 Nov 2006 officers New secretary appointed 1 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
23 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB 1 Buy now
19 Jul 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
17 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
16 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
17 Jul 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 9 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
31 Jul 2002 annual-return Return made up to 09/07/02; full list of members 7 Buy now
03 Jul 2002 accounts Annual Accounts 9 Buy now
06 Dec 2001 officers Director resigned 1 Buy now
11 Sep 2001 accounts Annual Accounts 9 Buy now
23 Jul 2001 annual-return Return made up to 09/07/01; full list of members 7 Buy now
30 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2001 accounts Annual Accounts 9 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB 2 Buy now
04 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2000 accounts Accounting reference date shortened from 31/07/01 to 24/03/01 1 Buy now
20 Jul 2000 annual-return Return made up to 09/07/00; full list of members 7 Buy now
14 Oct 1999 officers New director appointed 2 Buy now
14 Oct 1999 officers New director appointed 2 Buy now
21 Aug 1999 mortgage Particulars of mortgage/charge 5 Buy now
20 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 1999 address Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB 1 Buy now
21 Jul 1999 officers New director appointed 3 Buy now
21 Jul 1999 officers New secretary appointed;new director appointed 3 Buy now
21 Jul 1999 officers Secretary resigned 1 Buy now
21 Jul 1999 officers Director resigned 1 Buy now
09 Jul 1999 incorporation Incorporation Company 20 Buy now