CAVENDISH MANAGEMENT DEVELOPMENT LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Withdraw the company strike off application

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/08/1922 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LOVERIDGE / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOVERIDGE / 21/03/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: HURTSWOOD SANDYBROOK ASHBOURNE DERBYSHIRE DE6 2AQ

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information