CAVENDISH DEVELOPMENTS (KENT) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Change of details for Mr Timothy Adam Matthews as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Timothy Adam Matthews on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cavendish Developments (Kent) Limited 133 Northfield Road Northfield Rd Ringwood Hampshire BH24 1SS on 2024-03-18

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Director's details changed for Mr Timothy Adam Matthews on 2023-07-12

View Document

12/07/2312 July 2023 Notification of Timothy Adam Matthews as a person with significant control on 2023-06-24

View Document

29/06/2329 June 2023 Withdrawal of a person with significant control statement on 2023-06-29

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM C/O VIRTUAL COMPANY SECRETARY LTD 7 YORK ROAD WOKING GU22 7XH UNITED KINGDOM

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE 4A GUILDFORD ROAD WOKING GU22 7PX ENGLAND

View Document

02/01/202 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/01/2020

View Document

18/06/1918 June 2019 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

17/06/1917 June 2019 CESSATION OF DANIEL CHRISTOPHER O'BRIEN AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM MATTHEWS / 01/03/2017

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET UNITED KINGDOM

View Document

11/11/1611 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 01/11/2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR TIMOTHY ADAM MATTHEWS

View Document

10/11/1610 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 01/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM MATTHEWS / 01/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM MATTHEWS / 01/11/2016

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED KNIGHT HOMES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED DANIEL CHRISTOPHER O'BRIEN

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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