Advanced company searchLink opens in new window

CAVALRY FIELDS MANAGEMENT LIMITED

Company number 02309657

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)
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 480
28 Oct 2014 AD01 Registered office address changed from 1St Floor Arnel House Marsh Lane Ware Hertfordshire SG12 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 28 October 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 480
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 TM01 Termination of appointment of Mary Donald as a director
29 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
20 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 303 of the companies act 2006 21/05/2012
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 TM01 Termination of appointment of Paul Gilham as a director
17 May 2011 AP01 Appointment of Miss Pirkko Gronholm as a director
28 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
28 Oct 2010 CH04 Secretary's details changed for Amber Company Secretaries Limited on 27 October 2010
25 Jun 2010 CH01 Director's details changed for Paul Edward Gilham on 25 June 2010
25 Jun 2010 CH01 Director's details changed for Mary Malcolm Donald on 25 June 2010
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 28 January 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Paul Edward Gilham on 4 November 2009
04 Nov 2009 CH04 Secretary's details changed for Amber Company Secretaries Limited on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mary Malcolm Donald on 4 November 2009
18 Dec 2008 287 Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY