CAVENDISH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Michael Murphy as a secretary on 2023-12-16

View Document

21/12/2321 December 2023 Termination of appointment of Hilary Catherine Roberts as a director on 2023-12-16

View Document

21/12/2321 December 2023 Termination of appointment of Andrew Paul Marshall as a director on 2023-12-16

View Document

21/12/2321 December 2023 Termination of appointment of Brian Paul Moran as a secretary on 2023-12-16

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Director's details changed for Mrs Donna Marie Kelly on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED DONNA MARIA KELLY

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR BRIAN PAUL MORAN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ANDREW PAUL MARSHALL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS KATHLEEN TRACY MARSHALL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PAUL ROWLAND ROBERT KENNETH CHISNELL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS HILARY CATHERINE ROBERTS

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR BRIAN PAUL MORAN

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIGSAW HOMES GROUP LIMITED

View Document

03/08/183 August 2018 CESSATION OF NEW CHARTER HOUSING TRUST LIMITED AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY LAURA DOUTHWAITE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG GARNER

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN STAFFORD

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR CRAIG GEORGE GARNER

View Document

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

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN FROST

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

05/04/165 April 2016 SECRETARY APPOINTED MRS LAURA DOUTHWAITE

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1422 January 2014 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MARTIN PAUL FROST

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR SEAN DECLAN CHRISTOPHER STAFFORD

View Document

02/08/122 August 2012 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