JAMES CAVILL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Notification of James Cavil as a person with significant control on 2025-09-04 |
15/09/2515 September 2025 New | Cessation of Robert Mccartney Cavill as a person with significant control on 2025-09-04 |
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-30 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/06/2516 June 2025 | Cessation of James Cavill as a person with significant control on 2025-06-11 |
16/06/2516 June 2025 | Notification of Robert Mccartney Cavill as a person with significant control on 2025-06-11 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
13/08/2413 August 2024 | Satisfaction of charge 087322340002 in full |
13/08/2413 August 2024 | Satisfaction of charge 087322340001 in full |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-30 |
30/04/2430 April 2024 | Satisfaction of charge 087322340005 in full |
23/04/2423 April 2024 | Registration of charge 087322340007, created on 2024-04-23 |
23/04/2423 April 2024 | Registration of charge 087322340006, created on 2024-04-23 |
23/04/2423 April 2024 | Registration of charge 087322340005, created on 2024-04-23 |
15/01/2415 January 2024 | Registration of charge 087322340004, created on 2024-01-12 |
15/01/2415 January 2024 | Satisfaction of charge 087322340003 in full |
01/11/231 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-10-30 |
21/02/2321 February 2023 | Registration of charge 087322340003, created on 2023-02-03 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAVILL / 23/10/2019 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM FLOOR 1 1-3 LANEHAM STREET SCUNTHORPE DN15 6LJ ENGLAND |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CAVILL / 23/10/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
03/04/193 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 86 OSWALD ROAD SCUNTHORPE DN15 7PA ENGLAND |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CAVILL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 1 SYCAMORE CLOSE ASHBY DE LA LAUNDE LINCOLN LINCOLNSHIRE LN4 3YF |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | DIRECTOR APPOINTED MR ROBERT CAVILL |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM REGENTS COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA |
15/01/1515 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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