Advanced company searchLink opens in new window

CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED

Company number 03597216

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)
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Jun 2021 TM01 Termination of appointment of Dean Barker as a director on 1 June 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 108 Fleet Road Fleet GU51 4DA United Kingdom to Victoria House 178 -180 Fleet Road Fleet Hampshire GU51 4DA on 14 April 2020
09 Apr 2020 AP04 Appointment of Itsyourplace Ltd as a secretary on 1 April 2020
31 Mar 2020 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 108 Fleet Road Fleet GU51 4DA on 31 March 2020
20 Jan 2020 AP01 Appointment of Mr Keith Edward James Broadley as a director on 13 November 2019
20 Dec 2019 AP01 Appointment of Mrs Victoria Emma Carter as a director on 14 November 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 AP01 Appointment of Mr Leslie Harratt as a director on 13 November 2019
19 Nov 2019 AP01 Appointment of Miss Tracie Anne Howard as a director on 13 November 2019
19 Nov 2019 AP01 Appointment of Miss Fiona Christina Mcharg as a director on 13 November 2019
29 Aug 2019 TM01 Termination of appointment of James Leighs as a director on 1 June 2019
14 Aug 2019 PSC08 Notification of a person with significant control statement
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 May 2019 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Matthew Burford on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Matthew Burford as a director on 25 March 2019