Advanced company searchLink opens in new window

CAVENDISH ADVOCACY LIMITED

Company number 04774407

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)
03 Apr 2024 MR01 Registration of charge 047744070003, created on 28 March 2024
27 Mar 2024 AD01 Registered office address changed from 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England to 8-10 Mansion House Place London EC4N 8BJ on 27 March 2024
20 Mar 2024 AP01 Appointment of Mr Richard Mark George as a director on 20 March 2024
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Sep 2023 PSC05 Change of details for Built Environment Communications Group Limited as a person with significant control on 27 June 2023
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
01 Jun 2023 TM01 Termination of appointment of Jennifer Riddell Carpenter as a director on 24 April 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 TM01 Termination of appointment of Stephen Pomeroy as a director on 14 October 2022
17 Oct 2022 MR01 Registration of charge 047744070002, created on 14 October 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
01 Jun 2022 AP01 Appointment of Mrs Verity Barr as a director on 1 April 2022
28 Mar 2022 CH01 Director's details changed for Mr Stephen Pomeroy on 28 March 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 22 May 2021
05 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/06/21
29 Jan 2021 AP01 Appointment of Ms Jennifer Riddell Carpenter as a director on 17 November 2020
29 Jan 2021 AD01 Registered office address changed from The Pump House Garnier Road Winchester Hampshire SO23 9QG England to 8-10 Mansion House Place Mansion House Place London EC4N 8BJ on 29 January 2021
21 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
18 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
03 Sep 2020 AP01 Appointment of Mr James Mark Mihell as a director on 1 September 2020
03 Sep 2020 CH01 Director's details changed for Mr Stephen Pomperoy on 7 July 2020