CAVENHAM ABILITY LTD

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

29/02/2429 February 2024 Registered office address changed from 14 Breck Road Blackpool FY3 9DT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Chris Stanworth as a director on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Mohammed Ayyaz on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Chris Stanworth as a person with significant control on 2024-02-29

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/06/2029 June 2020 CESSATION OF THEO HUDSON AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS STANWORTH

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 6 FITZROY WAY LIVERPOOL L6 1JS UNITED KINGDOM

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR CHRIS STANWORTH

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR THEO HUDSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 CESSATION OF ELLIOT DEAN AS A PSC

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 43 ST MARTINS DRIVE BLACKBURN BB2 5HU UNITED KINGDOM

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR THEO HUDSON

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO HUDSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOT DEAN

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT DEAN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ELLIOT DEAN

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

20/09/1920 September 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF KASHIF MALIK AS A PSC

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR KASHIF MALIK

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 59 WATSON ROAD WORKSOP S80 2BG ENGLAND

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

25/07/1825 July 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF MALIK

View Document

25/07/1825 July 2018 CESSATION OF LUANA CATALINA COSIMBESCU AS A PSC

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR KASHIF MALIK

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUANA COSIMBESCU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUANA CATALINA COSIMBESCU

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS LUANA CATALINA COSIMBESCU

View Document

28/12/1728 December 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTOFUR ASHCROFT

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 8 FOREST COURT URMSTON MANCHESTER M41 8AE UNITED KINGDOM

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 19 DRAGE CLOSE LUTTERWORTH LE17 4PR UNITED KINGDOM

View Document

09/05/169 May 2016 DIRECTOR APPOINTED KRISTOFUR ASHCROFT

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE BROWN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEARS

View Document

07/01/167 January 2016 DIRECTOR APPOINTED SHANE BROWN

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 23 RIVERSIDE GARDENS BERKHAMSTED HP4 1DN UNITED KINGDOM

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 4 BROOKLEA CLOSE LONDON NW9 5GN UNITED KINGDOM

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR PAUL SHEARS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED ANDREW WILLIAMS

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RPG VENTURES 4 LTD


  • 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