CAVENDISH PARK BRICKLAYERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-07-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-07-31 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVENDISH PARK HOLDINGS LTD |
14/10/1914 October 2019 | DIRECTOR APPOINTED MS TERESA PRIEST |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL RICHER |
14/10/1914 October 2019 | CESSATION OF NEIL RICHER AS A PSC |
14/10/1914 October 2019 | CESSATION OF PETER SMITH AS A PSC |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR KEVIN MOULDS |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR JUSTIN OWEN |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR MARK ANTHONY NUTTING |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR SHAUN MEADOWS |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR JAMIE LONGMUIR |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/04/1916 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/03/1822 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WORKMAN |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/09/1525 September 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
13/03/1413 March 2014 | CURRSHO FROM 31/08/2014 TO 31/07/2014 |
16/01/1416 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081745980001 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/08/1313 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
09/08/129 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAVENDISH PARK BRICKLAYERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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