KAVANAGH MOTOR GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-02

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-02

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-09-02

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

08/11/218 November 2021 Liquidators' statement of receipts and payments to 2021-09-02

View Document

24/10/1924 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/01/1730 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

11/09/1511 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

12/09/1412 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 ADOPT ARTICLES 04/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN BANNISTER / 08/11/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERON KAVANAGH / 08/11/2013

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 18 BEDDINGTON CROSS 136-138 BEDDINGTON FARM ROAD CROYDON SURREY CR0 4XH

View Document

11/09/1211 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM AIRPORT HOUSE, SUITE 43 - 45 CROYDON SURREY CR0 OXZ

View Document

03/10/113 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

15/08/0515 August 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


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