CAVU PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/04/233 April 2023 Cessation of Joanna Marie Quittenton as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Scarlett Ann Quittenton as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Miranda Lily Quittenton as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Rowan Stuart Quittenton as a person with significant control on 2023-04-03

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MASTER ROWAN STUART QUITTENTON / 18/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARIE QUITTENTON / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART QUITTENTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MIRANDA LILY QUITTENTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY STUART QUITTENTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS SCARLETT ANN QUITTENTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARIE QUITTENTON / 18/09/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN STUART QUITTENTON

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARIE QUITTENTON / 30/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARLETT ANN QUITTENTON

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA LILY QUITTENTON

View Document

31/01/1831 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 6

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 5

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 3

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078537750001

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY QUITTENTON

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARIE QUITTENTON

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 DIRECTOR APPOINTED MR PAUL ARTHUR LARHAM

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS JOANNA MARIE QUITTENTON

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LARHAM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078537750001

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/05/1215 May 2012 DIRECTOR APPOINTED MR BARRY STUART QUITTENTON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY QUITTENTON

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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