CAVERSWALL PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/2020 March 2020 APPLICATION FOR STRIKING-OFF

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR THOMAS JAMES AUDLEY

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TYRER

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY PETER TYRER

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR ROBERT JAMES AUDLEY

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVERSWALL ENTERPRISES LIMITED

View Document

18/06/1818 June 2018 CESSATION OF ROBERT JAMES AUDLEY AS A PSC

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026822950003

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/02/1618 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM SULBY HOUSE NORTH STREET SUDBURY SUFFOLK CO10 1RE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARSHANA BAWA

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026822950002

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026822950001

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM PROLOG HOUSE MILNER ROAD CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2XG

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARSHANA BAWA / 21/10/2013

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES AUDLEY / 01/07/2010

View Document

23/03/1023 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED SAXON

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 COMPANY NAME CHANGED COMMUNITY & MIDDLE EAST TRADING LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/05/935 May 1993 EXEMPTION FROM APPOINTING AUDITORS 05/04/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

22/05/9222 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED LUDGATE THIRTY FIVE LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/92

View Document

29/01/9229 January 1992 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