CAVENDISH PROPERTY MANAGEMENT & LETTINGS LTD

Company Documents

DateDescription
24/01/2424 January 2024 Order of court to wind up

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY SMYTH

View Document

06/04/126 April 2012 SECRETARY APPOINTED MR HOWARD NICHOLSON

View Document

06/04/126 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY PETER SMYTH / 05/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NICHOLSON / 05/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information