Advanced company searchLink opens in new window

CAVEHURST LIMITED

Company number 03114550

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)
07 Aug 2020 CH01 Director's details changed for Miss Marina Louise Thomas on 18 June 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
14 Apr 2020 AP01 Appointment of Mrs Katie Lewis as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Derek John O'neill as a director on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Pilot Way Ansty Business Park Coventry CV7 9JU on 1 April 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
28 Oct 2016 AP03 Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016 TM02 Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,000,000
01 Jul 2015 AA Full accounts made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,000,000
31 Jul 2014 AA Full accounts made up to 31 December 2013
15 Dec 2013 AP01 Appointment of Mr Derek John O'neill as a director
15 Dec 2013 AP01 Appointment of Miss Marina Louise Thomas as a director
13 Dec 2013 TM01 Termination of appointment of Philip Green as a director
13 Dec 2013 TM01 Termination of appointment of Mark Young as a director
09 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 Jul 2013 AA Full accounts made up to 31 December 2012