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)
05 Jan 2001 288a New director appointed
05 Jan 2001 288a New director appointed
05 Jan 2001 288b Director resigned
05 Jan 2001 288b Director resigned
05 Jan 2001 288b Director resigned
05 Jan 2001 288b Director resigned
07 Dec 2000 403a Declaration of satisfaction of mortgage/charge
07 Dec 2000 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
07 Dec 2000 403a Declaration of satisfaction of mortgage/charge
26 Sep 2000 403a Declaration of satisfaction of mortgage/charge
07 Sep 2000 363s Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
27 Jul 2000 395 Particulars of mortgage/charge
10 Apr 2000 287 Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX
24 Mar 2000 AA Full accounts made up to 31 December 1999
06 Dec 1999 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 1999 MAR Re-registration of Memorandum and Articles
06 Dec 1999 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Dec 1999 53 Application for reregistration from PLC to private
21 Sep 1999 395 Particulars of mortgage/charge
14 Sep 1999 363s Return made up to 19/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Jun 1999 287 Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS
29 Jun 1999 288a New secretary appointed
29 Jun 1999 288a New director appointed
29 Jun 1999 288a New director appointed