CAVENDISH & LONDON PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewTermination of appointment of Pushpa Parmar as a director on 2025-10-31

View Document

12/09/2512 September 2025 NewSatisfaction of charge 101835790007 in full

View Document

12/09/2512 September 2025 NewSatisfaction of charge 101835790004 in full

View Document

12/09/2512 September 2025 NewSatisfaction of charge 101835790008 in full

View Document

06/06/256 June 2025 Registered office address changed from 100 London Road Leicester LE2 0QS United Kingdom to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Atish Arvind Parmar as a person with significant control on 2025-06-04

View Document

06/06/256 June 2025 Director's details changed for Mrs Kristina Parmar on 2025-06-04

View Document

06/06/256 June 2025 Director's details changed for Mrs Pushpa Parmar on 2025-06-04

View Document

06/06/256 June 2025 Director's details changed for Mr Atish Arvind Parmar on 2025-06-04

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

01/02/251 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/12/2423 December 2024 Registration of charge 101835790008, created on 2024-12-20

View Document

18/12/2418 December 2024 Appointment of Mrs Kristina Parmar as a director on 2024-12-01

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

24/07/2324 July 2023 Registration of charge 101835790007, created on 2023-07-21

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

08/02/238 February 2023 Change of details for Mr Atish Arvind Parmar as a person with significant control on 2022-11-09

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

10/11/2210 November 2022 Registration of charge 101835790006, created on 2022-11-09

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-01-28 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/04/2024 April 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/02/191 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101835790003

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101835790002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101835790001

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS PUSHPA PARMAR

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATISH ARVIND PARMAR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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