CAVENDENE MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Thomas Mcmillan as a director on 2022-09-14

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MR CHRIS OLD

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG KEBBY

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG KEBBY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE OLD

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN HOWELLS

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR CRAIG KEBBY

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR CRAIG KEBBY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY DEAN HOWELLS

View Document

12/06/1612 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINE BURKE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ROBERT WILLCOX

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MISS MARTINE LESLEY BURKE

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BOUSIE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/08/142 August 2014 SECRETARY APPOINTED MR DEAN HOWELLS

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MR DEAN HOWELLS

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 TERMINATE DIR APPOINTMENT

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY SALLY WYATT

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM: C/O S WYATT 3 HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RF UNITED KINGDOM

View Document

19/06/1419 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY SALLY WYATT

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY WYATT

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LINDA WYATT / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 DIRECTOR APPOINTED MR SEBASTIAN ROBERT BOUSIE

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY WYATT

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY LINDA WYATT / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS SALLY LINDA WYATT

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS SALLY LINDA WYATT

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HOFF

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HOFF

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR NORMAN HOFF

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE BURKE

View Document

12/07/1012 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE LESLEY BURKE / 25/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARTINE LESLEY BURKE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY NIGEL TAYLOR

View Document

28/08/0828 August 2008 SECRETARY APPOINTED SALLY LINDA WYATT

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROMAGE

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/05/08; CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 WD 11/08/89 AD 05/02/88--------- £ SI 6@1=6 £ IC 2/8

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 37 WIMBORNE ROAD BOURNEMOUTH DORSET BH2 6NB

View Document

11/03/8811 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/8722 December 1987 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