CAVENDISH GRANT LIMITED

05942445
KINGS ORCHARD 1 QUEEN STREET ST. PHILIPS BRISTOL BS2 0HQ

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 officers Appointment of director (Mr Gary Michael Noble) 2 Buy now
07 Oct 2010 officers Appointment of secretary (Mr Robert John Winfield) 1 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Marie Humphries) 1 Buy now
07 Oct 2010 officers Termination of appointment of director (David Childs) 1 Buy now
12 May 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 officers Change of particulars for director (Mr David Alan Childs) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr James Scott Grant) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Ms Marie Humphries) 1 Buy now
25 Sep 2009 annual-return Return made up to 21/09/09; full list of members 3 Buy now
25 Sep 2009 address Location of debenture register 1 Buy now
25 Sep 2009 address Location of register of members 1 Buy now
25 Sep 2009 officers Director appointed mr david alan childs 2 Buy now
25 Sep 2009 officers Appointment Terminated Director david ransome 1 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from minerva house lower bristol road bath bath & ne somerset BA2 9ER 1 Buy now
01 Jun 2009 accounts Annual Accounts 1 Buy now
28 Apr 2009 officers Secretary's Change of Particulars / marie humphries / 01/03/2009 / HouseName/Number was: 59, now: 46; Street was: centre quay, now: horse street; Area was: lower burlington road, now: chipping sodbury; Post Town was: portishead, now: bristol; Region was: somerset, now: avon; Post Code was: BS20 7AX, now: BS37 6DB; Country was: england, now: united 1 Buy now
17 Oct 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
17 Oct 2008 address Location of register of members 1 Buy now
16 Oct 2008 address Location of debenture register 1 Buy now
16 Oct 2008 officers Appointment Terminated Director craig wetton 1 Buy now
15 Sep 2008 officers Secretary appointed ms marie humphries 1 Buy now
12 Sep 2008 officers Appointment Terminated Secretary david childs 1 Buy now
29 Jul 2008 officers Secretary appointed mr david alan childs 1 Buy now
28 Jul 2008 officers Appointment Terminated Secretary angela ransome 1 Buy now
22 Jul 2008 accounts Annual Accounts 1 Buy now
02 Oct 2007 annual-return Return made up to 21/09/07; full list of members 2 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 accounts Accounting reference date shortened from 30/09/07 to 31/08/07 1 Buy now
10 Jul 2007 officers New secretary appointed 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: saint bartholomews lewins mead bristol BS1 2NH 1 Buy now
02 Jun 2007 officers New director appointed 3 Buy now
31 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2007 officers New director appointed 3 Buy now
29 May 2007 officers New secretary appointed;new director appointed 3 Buy now
29 May 2007 officers Director resigned 1 Buy now
25 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2006 incorporation Incorporation Company 17 Buy now