CAVENDISH PROPERTY DEVELOPMENTS LIMITED

08166437
CAVENDISH 249 CAVENDISH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7AT

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 16 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Appointment of secretary (Mr Michael Murphy) 2 Buy now
21 Dec 2023 officers Termination of appointment of secretary (Brian Paul Moran) 1 Buy now
21 Dec 2023 officers Termination of appointment of director (Andrew Paul Marshall) 1 Buy now
21 Dec 2023 officers Termination of appointment of director (Hilary Catherine Roberts) 1 Buy now
23 Oct 2023 accounts Annual Accounts 16 Buy now
10 Aug 2023 officers Change of particulars for director (Mrs Donna Marie Kelly) 2 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 17 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 16 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 16 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 officers Appointment of director (Donna Maria Kelly) 2 Buy now
02 Mar 2020 officers Appointment of secretary (Mr Brian Paul Moran) 2 Buy now
25 Feb 2020 officers Appointment of director (Mr Andrew Paul Marshall) 2 Buy now
25 Feb 2020 officers Appointment of director (Ms Kathleen Tracy Marshall) 2 Buy now
25 Feb 2020 officers Appointment of director (Mr Paul Rowland Robert Kenneth Chisnell) 2 Buy now
25 Feb 2020 officers Appointment of director (Mrs Hilary Catherine Roberts) 2 Buy now
24 Dec 2019 accounts Annual Accounts 14 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Termination of appointment of director (Anthony Arthur Powell) 1 Buy now
07 Jan 2019 accounts Annual Accounts 18 Buy now
06 Sep 2018 officers Appointment of director (Mr Brian Paul Moran) 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Ian Hamilton Munro) 1 Buy now
05 Apr 2018 officers Termination of appointment of secretary (Laura Douthwaite) 1 Buy now
20 Mar 2018 officers Termination of appointment of director (Craig George Garner) 1 Buy now
08 Jan 2018 accounts Annual Accounts 17 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 officers Termination of appointment of director (Sean Declan Christopher Stafford) 1 Buy now
03 Jan 2017 accounts Annual Accounts 17 Buy now
23 Dec 2016 officers Appointment of director (Mr Craig George Garner) 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 officers Termination of appointment of director (Martin Paul Frost) 1 Buy now
05 Apr 2016 officers Appointment of secretary (Mrs Laura Douthwaite) 2 Buy now
05 Apr 2016 officers Termination of appointment of secretary (Martin Paul Frost) 1 Buy now
09 Dec 2015 accounts Annual Accounts 15 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 auditors Auditors Resignation Company 1 Buy now
05 Jan 2015 accounts Annual Accounts 15 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
22 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
21 Aug 2012 officers Appointment of director (Martin Paul Frost) 3 Buy now
21 Aug 2012 officers Appointment of director (Mr Sean Declan Christopher Stafford) 3 Buy now
02 Aug 2012 incorporation Incorporation Company 18 Buy now