CAVAN PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
08/09/158 September 2015 04/09/15 NO MEMBER LIST

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 04/09/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 04/09/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 04/09/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 04/09/11 NO MEMBER LIST

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 04/09/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANISHA THAKRAR / 04/09/2010

View Document

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

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR KETAN SHAH

View Document

13/11/0913 November 2009 04/09/09 NO MEMBER LIST

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 04/09/08

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/10/0728 October 2007 ANNUAL RETURN MADE UP TO 04/09/07

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 04/09/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 5 CAVAN PLACE NUGENTS PARK PINNER MIDDLESEX HA5 4YH

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 04/09/05

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 04/09/04

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 04/09/03

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 04/09/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 04/09/01

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: G OFFICE CHANGED 07/11/00 RIVERSIDE HOUSE HOLTSPUR LANE, WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TJ

View Document

07/11/007 November 2000 ANNUAL RETURN MADE UP TO 04/09/00

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/09/9921 September 1999 ANNUAL RETURN MADE UP TO 04/09/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BZ

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 04/09/98

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED TITLETOTAL PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 23/02/98

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: G OFFICE CHANGED 25/01/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 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