CAVENDISH ROSE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 07/03/247 March 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/03/237 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/05/225 May 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/11/2112 November 2021 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Lansdowne House 85 Buxton Road Stockport SK2 6LR on 2021-11-12 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 21/10/2121 October 2021 | Termination of appointment of Graham Roland Picker as a director on 2021-10-21 |
| 21/10/2121 October 2021 | Termination of appointment of Rachel Louise Picker as a director on 2021-10-21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/02/2026 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSS WHETTON |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / IAN MICHAEL BAKER / 06/02/2020 |
| 19/02/2019 February 2020 | CESSATION OF ROSS ANTHONY WHETTON AS A PSC |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/03/196 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 16/01/1816 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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