CAVENDISH CONSULTING SERVICES LLP

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 38 POOLES WHARF POOLES WHARF COURT BRISTOL BS8 4PB ENGLAND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 8 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CAVENDISH CONSULTING (UK) LIMITED

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 ANNUAL RETURN MADE UP TO 09/09/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1210 November 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

14/02/1214 February 2012 ANNUAL RETURN MADE UP TO 09/09/11

View Document

13/02/1213 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAVENDISH CONSULTING (UK) LIMITED / 04/05/2011

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN MARY HOUGHTON / 04/05/2011

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP PAUL HOUGHTON / 04/05/2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BILL DAVIES & CO THE SHOP THE COMMON PATCHWAY COMMON BRISTOL BS34 6AL

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 ANNUAL RETURN MADE UP TO 09/09/10

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAJESTIC ASSOCIATES LIMITED / 31/03/2010

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED CAVENDISH CONSULTING LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 14/04/10

View Document

29/03/1029 March 2010 CORPORATE LLP MEMBER APPOINTED MAJESTIC ASSOCIATES LIMITED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 09/09/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: THE STABLE COURTYARD LEIGH COURT ABBOTS LEIGH BRISTOL AVON BS8 3RA

View Document

05/04/075 April 2007 MEMBER RESIGNED

View Document

05/04/075 April 2007 MEMBER RESIGNED

View Document

13/02/0713 February 2007 NEW MEMBER APPOINTED

View Document

12/02/0712 February 2007 MEMBER RESIGNED

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

10/08/0610 August 2006 NEW MEMBER APPOINTED

View Document

24/07/0624 July 2006 MEMBER RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 NEW MEMBER APPOINTED

View Document

02/05/062 May 2006 MEMBER RESIGNED

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 09/09/05

View Document

25/07/0525 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

05/06/055 June 2005 NEW MEMBER APPOINTED

View Document

19/04/0519 April 2005 NEW MEMBER APPOINTED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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