Advanced company searchLink opens in new window

CAVENDISH REAL ESTATE LIMITED

Company number 03499150

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)
26 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 30 June 2023
22 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 30 June 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 30 June 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 June 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 June 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 June 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT to 1 Beck Close, Brook Lane Sarisbury Green Southampton SO31 7DZ on 29 January 2015
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
31 Jan 2014 CH01 Director's details changed for Peter Frisby on 1 December 2013
31 Jan 2014 CH01 Director's details changed for Anita Maria Frisby on 1 December 2013