CAVENDISH ESTATES DORSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Satisfaction of charge 084372550004 in full

View Document

01/02/231 February 2023 Registration of charge 084372550010, created on 2023-02-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

29/04/2229 April 2022 Registration of charge 084372550009, created on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS MIRIAM ALISON GIBNEY

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM GIBNEY

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084372550007

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/12/1826 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ALISON GIBNEY / 25/12/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084372550008

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084372550006

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084372550007

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084372550006

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084372550005

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS MIRIAM ALISON GIBNEY

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084372550005

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084372550004

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084372550002

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084372550003

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084372550001

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084372550002

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084372550001

View Document

08/03/138 March 2013 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