Advanced company searchLink opens in new window

CAVENDISH GEARED II LIMITED

Company number 02847571

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)
01 Aug 2012 AP01 Appointment of Jean-Marc Vandevivere as a director
02 Jan 2012 AA Full accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
30 Aug 2011 TM01 Termination of appointment of Graham Roberts as a director
05 Jul 2011 TM01 Termination of appointment of Graham Roberts as a director
15 Nov 2010 AA Full accounts made up to 31 March 2010
20 Sep 2010 TM01 Termination of appointment of a director
20 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
10 Sep 2010 TM01 Termination of appointment of Peter Clarke as a director
11 Aug 2010 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
21 Jan 2010 TM01 Termination of appointment of Andrew Jones as a director
26 Nov 2009 AA Full accounts made up to 31 March 2009
08 Sep 2009 363a Return made up to 19/08/09; full list of members
29 May 2009 288a Secretary appointed ndiana ekpo
20 May 2009 288b Appointment terminated secretary rebecca scudamore
29 Dec 2008 AA Full accounts made up to 31 March 2008
02 Dec 2008 288b Appointment terminated director stephen hester
18 Sep 2008 363a Return made up to 19/08/08; full list of members
18 Sep 2008 288c Director's change of particulars / sarah barzycki / 05/06/2006
14 Jan 2008 AA Full accounts made up to 31 March 2007
09 Jan 2008 288b Director resigned
17 Dec 2007 288c Director's particulars changed
30 Nov 2007 288c Director's particulars changed
06 Sep 2007 363a Return made up to 19/08/07; full list of members
06 Sep 2007 353 Location of register of members