Advanced company searchLink opens in new window

CAVENDISH COURT SLOUGH LIMITED

Company number 03490573

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)
20 May 2015 CH01 Director's details changed for Miss Michele Anne Coughlin on 20 May 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 23
04 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Aug 2014 CH01 Director's details changed for Miss Michele Anne Coughlin on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014
05 Aug 2014 CH04 Secretary's details changed for Blockmanagement Uk Limited on 5 August 2014
28 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 23
01 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Jun 2013 CH04 Secretary's details changed for Blockmanagement Uk Limited on 17 June 2013
23 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 Jan 2013 CH04 Secretary's details changed for Blockmanagement Uk Limited on 15 January 2013
12 Dec 2012 AD01 Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012
28 Nov 2012 AP04 Appointment of Blockmanagement Uk Limited as a secretary
28 Nov 2012 AD01 Registered office address changed from C/O Michele Coughlin 22 Cavendish Court Coleridge Crescent Colnbrook Slough Berkshire SL3 0QQ United Kingdom on 28 November 2012
28 Nov 2012 TM02 Termination of appointment of James Shanks as a secretary
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
29 Nov 2010 AD01 Registered office address changed from 15 Cavendish Court Coleridge Crescent Colnbrook Berkshire SL3 0QQ on 29 November 2010
29 Nov 2010 AP01 Appointment of Miss Michele Coughlin as a director
25 Nov 2010 TM01 Termination of appointment of Paul Symons as a director
13 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for James Alexander Lawson Shanks on 31 January 2010