CAVENDISH BOWDON MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-02-01 to 2023-01-31

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-02-01

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-01-31 to 2022-02-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Stephen John Attree as a director on 2021-10-27

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR STEPHEN JOHN ATTREE

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS SARAH LOUISE SAMWELL

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCRUM

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE MCCRUM / 09/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MATTINSON / 12/11/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLARK / 12/11/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHWELL JACKSON / 12/11/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 4 KINGS PINE CAVENDISH ROAD BOWDON CHESHIRE WA14 2NX ENGLAND

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE MCCRUM / 24/03/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MICHAEL ROTHWELL JACKSON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR WILLIAM CLARK

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH MATTINSON

View Document

16/01/1416 January 2014 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