CAVENDISH PARK BRICKLAYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Registered office address changed from The Remise Conigree Court Conigree Road Newent GL18 1NF England to The Yard Puddlebrook Road Puddlebrook Drybrook GL17 9HP on 2023-08-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Registered office address changed from The Yard Puddlebrook Drybrook Gloucestershire GL17 9HP to The Remise Conigree Court Conigree Road Newent GL18 1NF on 2022-10-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVENDISH PARK HOLDINGS LTD

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS TERESA PRIEST

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL RICHER

View Document

14/10/1914 October 2019 CESSATION OF NEIL RICHER AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF PETER SMITH AS A PSC

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR KEVIN MOULDS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JUSTIN OWEN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR MARK ANTHONY NUTTING

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SHAUN MEADOWS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JAMIE LONGMUIR

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WORKMAN

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081745980001

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information