CAVESIDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Termination of appointment of Michelle Metcalf as a secretary on 2023-01-01

View Document

16/01/2516 January 2025 Appointment of Jennings & Barrett as a secretary on 2023-01-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from Eagle House Cranleigh Close South Croydon CR2 9LH England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-01-16

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Appointment of Michelle Metcalf as a secretary on 2021-04-27

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Arm Secretaries Limited as a secretary on 2021-04-27

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED LORNA CATHRYN BAILEY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MAY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/11/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED ANDREW NICHOLAS BENNINGFIELD

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA BENNINGFIELD

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/11/131 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA BENNINGFIELD

View Document

07/10/117 October 2011 CORPORATE SECRETARY APPOINTED ARM SECRETARIES LIMITED

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BENNINGFIELD / 11/07/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BENNINGFIELD / 11/07/2011

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED AMANDA JANE BENNINGFIELD

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH SALTER

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 16 NEWING GREEN BROMLEY KENT BR1 2TD

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FIRST GAZETTE

View Document

03/02/073 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 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