CAVENDISH HOLDCO LIMITED

10151747
124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Apr 2024 accounts Annual Accounts 5 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 5 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 5 Buy now
11 Jun 2021 accounts Annual Accounts 6 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 6 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Termination of appointment of director (Patrick John Warren Woodall) 1 Buy now
15 May 2019 officers Termination of appointment of director (Patrick John Warren Woodall) 1 Buy now
30 Apr 2019 accounts Annual Accounts 7 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 capital Return of purchase of own shares 3 Buy now
09 Oct 2018 officers Termination of appointment of director (Andrew John Ellis) 1 Buy now
20 Jul 2018 capital Return of purchase of own shares 3 Buy now
14 Jun 2018 accounts Annual Accounts 49 Buy now
30 May 2018 capital Return of purchase of own shares 3 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 May 2018 capital Return of purchase of own shares 3 Buy now
17 Apr 2018 officers Termination of appointment of director (Darren Lee Topp) 1 Buy now
20 Mar 2018 capital Return of purchase of own shares 3 Buy now
23 Feb 2018 accounts Annual Accounts 5 Buy now
25 Jan 2018 mortgage Registration of a charge 53 Buy now
01 Dec 2017 officers Appointment of director (Mr Andrew John Ellis) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Michael Paul Hitchcock) 1 Buy now
17 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2017 resolution Resolution 2 Buy now
11 Oct 2017 change-of-name Change Of Name Notice 1 Buy now
13 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Philip Hugh Lenon) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (David Burns) 1 Buy now
13 Jul 2017 capital Return of Allotment of shares 6 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2017 capital Second Filing Capital Allotment Shares 19 Buy now
28 Apr 2017 officers Appointment of director (Mr Patrick John Warren Woodall) 2 Buy now
27 Apr 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
27 Apr 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
20 Apr 2017 resolution Resolution 42 Buy now
19 Apr 2017 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2017 capital Return of Allotment of shares 6 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 mortgage Registration of a charge 9 Buy now
07 Apr 2017 officers Termination of appointment of director (William John Yates) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Travers Smith Secretaries Limited) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Travers Smith Limited) 1 Buy now
07 Apr 2017 officers Appointment of director (Ms Linda Kristin Bennett) 2 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Darren Lee Topp) 2 Buy now
07 Apr 2017 officers Appointment of director (Mr Michael Paul Hitchcock) 2 Buy now
07 Apr 2017 officers Appointment of director (Mr Patrick John Warren Woodall) 2 Buy now
07 Apr 2017 officers Appointment of director (Mr Philip Hugh Lenon) 3 Buy now
07 Apr 2017 officers Appointment of director (Mr David Burns) 3 Buy now
07 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 incorporation Incorporation Company 16 Buy now