JAMES CAVILL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewNotification of James Cavil as a person with significant control on 2025-09-04

View Document

15/09/2515 September 2025 NewCessation of Robert Mccartney Cavill as a person with significant control on 2025-09-04

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Cessation of James Cavill as a person with significant control on 2025-06-11

View Document

16/06/2516 June 2025 Notification of Robert Mccartney Cavill as a person with significant control on 2025-06-11

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

13/08/2413 August 2024 Satisfaction of charge 087322340002 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 087322340001 in full

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/04/2430 April 2024 Satisfaction of charge 087322340005 in full

View Document

23/04/2423 April 2024 Registration of charge 087322340007, created on 2024-04-23

View Document

23/04/2423 April 2024 Registration of charge 087322340006, created on 2024-04-23

View Document

23/04/2423 April 2024 Registration of charge 087322340005, created on 2024-04-23

View Document

15/01/2415 January 2024 Registration of charge 087322340004, created on 2024-01-12

View Document

15/01/2415 January 2024 Satisfaction of charge 087322340003 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-10-30

View Document

21/02/2321 February 2023 Registration of charge 087322340003, created on 2023-02-03

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAVILL / 23/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM FLOOR 1 1-3 LANEHAM STREET SCUNTHORPE DN15 6LJ ENGLAND

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CAVILL / 23/10/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/04/193 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 86 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAVILL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 1 SYCAMORE CLOSE ASHBY DE LA LAUNDE LINCOLN LINCOLNSHIRE LN4 3YF

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 DIRECTOR APPOINTED MR ROBERT CAVILL

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM REGENTS COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA

View Document

15/01/1515 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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