CAVENDISH NEWBRENT LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY KARMEL / 26/02/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

08/08/118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY KARMEL / 18/07/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
C/O C/O BERLEY
76 NEW CAVENDISH STREET
LONDON
W1G 9TB

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
12 NEW FETTER LANE
LONDON
EC4A 1AG

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KARMEL / 01/07/2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNABEL KARMEL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 RETURN MADE UP TO 18/07/97; CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 12/06/97

View Document

30/06/9730 June 1997 ￯﾿ᄑ NC 500000/1000000
12/06/97

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM:
4 WOOD STREET
LONDON
EC2V 7JB

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM:
14 NEW STREET
LONDON
EC2M 4TR

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM:
3 ALBERMARLE STREET
LONDON
W1X 3HF

View Document

15/01/9515 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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

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

View Document

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

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM:
17 GRSVENOR STREET
LONDON
W1X 9FD

View Document

01/11/941 November 1994 NC INC ALREADY ADJUSTED 25/09/94

View Document

01/11/941 November 1994 ￯﾿ᄑ NC 1000/500000
25/09/94

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED
WESCO 167 LIMITED
CERTIFICATE ISSUED ON 24/08/90

View Document

16/08/9016 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/9018 July 1990 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