Advanced company searchLink opens in new window

CAVMONT LEASING LIMITED

Company number 02673861

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
01 Oct 2022 CH01 Director's details changed for Mr David Stuart Forrester on 1 October 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
02 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 2 October 2019
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
06 Mar 2018 PSC01 Notification of Jeremy Stephen Cave as a person with significant control on 1 January 2018
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • USD 5,130,000
25 Nov 2015 TM01 Termination of appointment of Barry Howard White as a director on 25 November 2015
25 Nov 2015 TM02 Termination of appointment of Barry Howard White as a secretary on 25 November 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
11 Mar 2015 AP01 Appointment of Mr David Stuart Forrester as a director on 6 March 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • USD 5,130,000