CAVENDISH CONSULTANCY LIMITED(THE)

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEPHENSONS SOLICITORS LLP / 18/01/2021

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED STEPHENSONS SOLICITORS LLP

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWEN

View Document

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

View Accounts

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL LOWEN

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUTON

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DRIVER

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BIGNAL

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LANDAU

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ALEXANDER ROBERT HEWITT

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 161/169 UXBRIDGE ROAD EALING LONDON W13 9AU

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CELIA SCHOLTZ

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR STEVEN MARTIN LANDAU

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS CELIA SCHOLTZ

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISTER PAUL ANTHONY LOWEN / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUNLIFFE BIGNAL / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY DRIVER / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER BRUTON / 31/12/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

20/09/0920 September 2009 SECTION 516 CEASING TO HOLD OFFICERS

View Document

20/09/0920 September 2009 SECTION 519 CEASING TO HOLD OFFICERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GILLESPIE

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NC INC ALREADY ADJUSTED 31/10/89

View Document

13/11/8913 November 1989 £ NC 10000/40000 31/10/

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 86/88 SOUTH EALING ROAD EALING LONDON W5 4QB

View Document

14/10/8814 October 1988 £9900 01/08/88

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

28/02/8728 February 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

28/05/8528 May 1985 CERTIFICATE OF INCORPORATION

View Document

28/05/8528 May 1985 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