CAVENDISH GREEN LIMITED

07789982
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

Documents

Documents
Date Category Description Pages
25 Nov 2024 accounts Annual Accounts 7 Buy now
25 Oct 2024 accounts Annual Accounts 7 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 mortgage Registration of a charge 23 Buy now
16 Jul 2024 mortgage Registration of a charge 38 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2022 accounts Annual Accounts 7 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2020 accounts Annual Accounts 7 Buy now
05 Sep 2020 resolution Resolution 1 Buy now
04 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
30 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2019 officers Change of particulars for director (Mr Darren Matthew Johns) 2 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 officers Change of particulars for director (Mr Timothy David Edwards) 2 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
27 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 5 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Darren Matthew Johns) 2 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
04 Mar 2016 mortgage Registration of a charge 9 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 mortgage Registration of a charge 15 Buy now
15 Jul 2015 mortgage Registration of a charge 13 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 5 Buy now
17 May 2013 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 officers Appointment of director (Mr Darren Matthew Johns) 2 Buy now
11 Oct 2011 officers Appointment of director (Mr Timothy David Edwards) 2 Buy now
10 Oct 2011 officers Appointment of director (Mr Darren Matthew Johns) 2 Buy now
10 Oct 2011 officers Termination of appointment of director (Paul Webb) 1 Buy now
28 Sep 2011 incorporation Incorporation Company 32 Buy now