CAVENDISH LOFT CONVERSIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Director's details changed for Robin Kiddle on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Siene Kokoh Kiddle on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Siene Kokoh Kiddle as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom to Unit 6, Cherrytree Road Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06

View Document

06/02/256 February 2025 Secretary's details changed for Mr Jude Kouatelay Kiddle on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Robin Kiddle as a person with significant control on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Director's details changed for Siene Kokoh Kiddle on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Robin Kiddle on 2024-11-27

View Document

27/11/2427 November 2024 Secretary's details changed for Mr Jude Kouatelay Kiddle on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Robin Kiddle as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Siene Kokoh Kiddle as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 44 Church Street Bocking Braintree Essex CM7 5JY on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-05-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Appointment of Mr Jude Kouatelay Kiddle as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Siene Kokoh Kiddle as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Robin Kiddle as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Notification of Siene Kokoh Kiddle as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Appointment of Siene Kokoh Kiddle as a director on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Robin Kiddle on 2022-10-06

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KIDDLE / 01/07/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SIENE KOKOH KIDDLE / 01/07/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN KINDRED

View Document

19/03/1219 March 2012 SECRETARY APPOINTED SIENE KOKOH KIDDLE

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KIDDLE / 31/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CB1 5EP

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN KINDRED / 01/09/2007

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 ML28 REPLACING 287

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company