CAVENDISH ROSE LIMITED

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

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