CAVENDISH MANSIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Appointment of Mr Nigel Charles Radbourne as a director on 2025-01-17

View Document

15/01/2515 January 2025 Termination of appointment of Peter Simon Robson as a director on 2025-01-15

View Document

13/11/2413 November 2024 Termination of appointment of Peter Simon Robson as a secretary on 2024-11-13

View Document

13/11/2413 November 2024 Appointment of Mr Nigel Douglas Cross as a secretary on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-04-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

01/02/241 February 2024 Registered office address changed from Flat 6 Cavendish Mansions Hazelbourne Road London SW12 9NX England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Plaitford Hampshire SO51 6ES on 2024-02-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-25

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR VIKRAM SINGH JUDGE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PETER SIMON ROBSON

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBSON

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBSON

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PARVIS JAMIESON

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 39 HIGH STREET DATCHET SLOUGH SL3 9EQ

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLINTON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARVITA SETHI

View Document

06/12/136 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLINTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARVITA SETHI / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJESH PATALAY / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBSON / 04/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SARVITA SETHI

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MICHELLE CLINTON

View Document

08/01/098 January 2009 SECRETARY APPOINTED PHILIP ROBSON

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PHILIP ROBSON

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 32 BUSHNELL ROAD LONDON SW17 8QP

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY OLIVER BURNS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER BURNS

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 32 BUSHNELL ROAD LONDON SW17 8QP SW17 8QP

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 6 CAVENDISH MANSIONS HAZELBOURNE ROAD LONDON SW12 9NX

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 4 CAVENDISH MANSIONS HAZELBOURNE ROAD LONDON SW12 9NX

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 34 SHALSTONE ROAD EAST SHEEN LONDON SW14 7HR

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED 17/09/96

View Document

18/02/9718 February 1997 Resolutions

View Document

18/02/9718 February 1997 £ NC 8/9 17/09/96

View Document

18/02/9718 February 1997 ONE SHARE ALLOTED 17/09/96

View Document

18/02/9718 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/09/96

View Document

18/02/9718 February 1997 Resolutions

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: SOUTH THAMES STUDIOS 5-11 LAVINGTON STREET LONDON SE1 0NZ

View Document

03/02/973 February 1997 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NP

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 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