CAVENDISH ADMINISTRATION LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Return of final meeting in a members' voluntary winding up

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-01-29

View Document

15/11/2115 November 2021 Termination of appointment of John Lawrence Luetchford as a secretary on 2020-12-31

View Document

24/10/2124 October 2021 Termination of appointment of John Lawrence Luetchford as a director on 2020-12-31

View Document

05/04/195 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2019:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

13/02/1713 February 2017 DECLARATION OF SOLVENCY

View Document

13/02/1713 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1713 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 18/05/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM CRUSADER HOUSE 145 ST JOHN STREET LONDON EC1V 4RU

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS JULIA CLAIRE WILKES

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GAMBRELL

View Document

06/12/156 December 2015 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/08/132 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/08/109 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW LEE / 29/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE LUETCHFORD / 27/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SMITH / 27/07/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 AUDITOR'S RESIGNATION

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 SECRETARY RESIGNED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information