CAVENHAM PROPERTY LTD

04785777
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
15 Jun 2021 accounts Annual Accounts 3 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 restoration Restoration Order Of Court 2 Buy now
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 officers Termination of appointment of director (Joseph Arie Heifetz) 1 Buy now
14 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2020 officers Appointment of director (Mr Robert Issler) 2 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 3 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
01 Dec 2015 officers Change of particulars for director (Joseph Heifetz) 2 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
22 Mar 2012 accounts Annual Accounts 3 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
30 Mar 2011 accounts Annual Accounts 3 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Annual Accounts 3 Buy now
13 Jul 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
18 Jun 2009 accounts Annual Accounts 4 Buy now
02 Sep 2008 officers Appointment terminate, director and secretary robert issler logged form 1 Buy now
13 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
03 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
03 May 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 accounts Annual Accounts 4 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
02 May 2006 annual-return Return made up to 02/05/06; full list of members 2 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 93 windsor road prestwich manchester M25 0DB 1 Buy now
25 Aug 2005 accounts Annual Accounts 4 Buy now
13 May 2005 annual-return Return made up to 11/05/05; full list of members 3 Buy now
14 Jul 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 14 castlefield avenue salford M7 4GQ 1 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 10 Buy now
14 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
03 Jun 2003 incorporation Incorporation Company 9 Buy now