Advanced company searchLink opens in new window

CAVENDISH COURT (SALFORD) MANAGEMENT LIMITED

Company number 00834244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2024
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