NO. 8 CAVENDISH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Termination of appointment of Laura Kurtul as a director on 2025-07-15

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Appointment of Ms Dilek Candir as a director on 2024-05-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS BEGONA GONZALEZ-PEREZ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCSHAW

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 CORPORATE SECRETARY APPOINTED ASSET PROPERTY MANAGEMENT LTD

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE KELLEWAY

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE GILAN

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAJIDA FLETT

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH BH8 8RX ENGLAND

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF UNITED KINGDOM

View Document

15/04/1315 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR FREDERICK CHESTER MCSHAW

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED DEIDRE KEOGH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED LAURA KURTUL

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS MAJIDA FLETT

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAJIDA FLETT

View Document

17/07/1217 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE GILBERT DESOUCHE / 16/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GILAN / 16/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJIDA FLETT / 16/02/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAUDE DESOUCHE

View Document

01/12/111 December 2011 SECRETARY APPOINTED MS CAROLINE KELLEWAY

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS MAJIDA FLETT

View Document

12/04/1112 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEWIS

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: FLAT 4 8 CAVENDISH ROAD BOURNEMOUTH DORSET BH1 1RD

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 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