CAVANAGH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2022-09-30

View Document

14/11/2314 November 2023 Termination of appointment of Catherine Jane Cavanagh as a director on 2023-11-03

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

29/01/2329 January 2023 Micro company accounts made up to 2021-09-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 48 WINTON AVENUE LONDON N11 2AT ENGLAND

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVANAGH / 04/02/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVANAGH / 04/02/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE CAVANAGH / 04/02/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 PRIORY STREET WARE HERTFORDSHIRE SG12 0DA ENGLAND

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073634990007

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 1 PRIORY STREET WARE HERTFORDSHIRE N8 7LN

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CAVANAGH / 12/08/2015

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE CAVANAGH / 17/08/2017

View Document

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073634990006

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073634990003

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073634990005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073634990004

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 DIRECTOR APPOINTED MR DAVID CHARLES CAVANAGH

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1513 August 2015 CHANGE PERSON AS DIRECTOR

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE CAVANAGH / 12/08/2015

View Document

29/07/1529 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073634990003

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED AQUA STATIONS FRANCHISE LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS CATHERINE JANE CAVANAGH

View Document

17/10/1217 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANAGH

View Document

10/11/1110 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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