SIXTY THREE NEW CAVENDISH LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD

View Document

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

View Accounts

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR MICHAEL LAWRENCE

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK GOW

View Document

27/09/1127 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WAKEFIELD

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

24/10/1024 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED SIR JOHN DIXON IKLE BOYD

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR RODERICK CHARLES GOW

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PINDER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PINDER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN JONES

View Document

18/11/0918 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MS CHARLOTTE ANDREA PINDER

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MS CHARLOTTE ANDREA PINDER

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY STEFAN KOSCIUSZKO

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEFAN KOSCIUSZKO

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 APP & RESIGN DIRECTORS 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 EXEMPTION FROM APPOINTING AUDITORS 12/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

21/09/9921 September 1999 S366A DISP HOLDING AGM 17/09/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

10/09/9910 September 1999 COMPANY NAME CHANGED HACKREMCO (NO.1536) LIMITED CERTIFICATE ISSUED ON 10/09/99

View Document

26/08/9926 August 1999 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