CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED
Company number 00834244
- Company Overview for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED (00834244)
- Filing history for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED (00834244)
- People for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED (00834244)
- More for CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED (00834244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
13 Mar 2024 | AD01 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE United Kingdom to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 13 March 2024 | |
13 Mar 2024 | AP03 | Appointment of Edge Property Management Ltd as a secretary on 1 March 2024 | |
17 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 October 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Marion Da-Costa as a director on 1 December 2023 | |
05 Dec 2023 | CS01 |
Confirmation statement made on 24 October 2023 with no updates
|
|
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Mar 2023 | AP01 | Appointment of Mr Robert Berman as a director on 29 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Jun 2022 | CH01 | Director's details changed for Mr Philip Anthony Langer on 28 June 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jun 2022 | AP01 | Appointment of Mr Philip Anthony Langer as a director on 1 June 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Sarah Babad as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mrs Jennifer Lewin as a director on 31 January 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Jun 2020 | TM01 | Termination of appointment of Graham Daniel Bernhardt Balaban as a director on 26 June 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 May 2019 | AD01 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 29 May 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
05 Jul 2018 | AP01 | Appointment of Mrs Marion Da-Costa as a director on 5 February 2018 |