CAVALRY FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Stephen Boyd Johnson as a director on 2025-05-28

View Document

11/06/2511 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Aleksandra Kljutic as a director on 2025-05-28

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

18/04/2418 April 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

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08

View Document

08/12/218 December 2021 Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM FIRST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL

View Document

07/03/217 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 01/01/2021

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MRS ALEKSANDRA KLJUTIC

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 1ST FLOOR ARNEL HOUSE MARSH LANE WARE HERTFORDSHIRE SG12 9QL

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARY DONALD

View Document

20/06/1220 June 2012 SECTION 303 OF THE COMPANIES ACT 2006 21/05/2012

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GILHAM

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MISS PIRKKO GRONHOLM

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 27/10/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MALCOLM DONALD / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GILHAM / 25/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MALCOLM DONALD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GILHAM / 04/11/2009

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 17/12/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/10/05; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PH

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: GARDNERS, ARDELEY, STEVENAGE, HERTS SG2 7AR

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS. SG13 7EF

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: OMICRON WINDMILL HILL BUSINESS CENTRE SWINDON WILTSHIRE SN5 9YU

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF B2 5LF

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information