- Company Overview for THE CAVENDISH HOUSE TRUST (02734498)
- Filing history for THE CAVENDISH HOUSE TRUST (02734498)
- People for THE CAVENDISH HOUSE TRUST (02734498)
- More for THE CAVENDISH HOUSE TRUST (02734498)
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) |
---|---|---|---|
29 Mar 2019 | AP01 | Appointment of Mrs Carolyn Meakings as a director on 4 March 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Lisa Mai Carey as a director on 14 January 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Melanie Joy Nunn as a director on 27 February 2018 | |
23 Sep 2017 | TM01 | Termination of appointment of Virginia Kay Fenton as a director on 4 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
25 May 2017 | TM01 | Termination of appointment of Linsey Frances Winter as a director on 8 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Anthony Appleton as a director on 2 January 2016 | |
18 Apr 2017 | AP01 | Appointment of Ms Maureen Diana Abbott as a director on 13 April 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
16 Jul 2015 | CERTNM |
Company name changed monica cantwell trust\certificate issued on 16/07/15
|
|
16 Jul 2015 | MISC | NE01 filed | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | CONNOT | Change of name notice | |
13 Apr 2015 | AP01 | Appointment of Mr Anthony Appleton as a director on 6 January 2015 | |
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Melanie Joy Nunn as a director on 24 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mrs Marlene Hughes as a director on 22 October 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Patrick David Stewart as a secretary on 22 October 2014 | |
24 Nov 2014 | AP03 | Appointment of Mr Andrew Graham Levy as a secretary on 24 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Gillian Mary Williams as a director on 6 October 2014 |