CAVENDISH MANAGEMENT DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
23/09/2223 September 2022 | Application to strike the company off the register |
05/04/225 April 2022 | Withdraw the company strike off application |
01/04/221 April 2022 | Application to strike the company off the register |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2029 May 2020 | 28/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
22/08/1922 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
21/09/1821 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/11/178 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/03/1423 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LOVERIDGE / 21/03/2010 |
22/03/1022 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOVERIDGE / 21/03/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | DIRECTOR RESIGNED |
04/08/054 August 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: HURTSWOOD SANDYBROOK ASHBOURNE DERBYSHIRE DE6 2AQ |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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