CAVENDISH ROSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Termination of appointment of Graham Roland Picker as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Rachel Louise Picker as a director on 2021-10-21

View Document

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

View Accounts

26/02/2026 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS WHETTON

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / IAN MICHAEL BAKER / 06/02/2020

View Document

19/02/2019 February 2020 CESSATION OF ROSS ANTHONY WHETTON AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

06/03/196 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/01/1816 January 2018 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