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)
28 Jun 2017 PSC01 Notification of James Mark Mihell as a person with significant control on 7 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/08/2018.
28 Jun 2017 PSC01 Notification of Alex John Challenor as a person with significant control on 7 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/08/2018.
15 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Nov 2016 AP01 Appointment of Gareth Wynn Morgan as a director on 15 October 2016
05 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 101
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 101
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 101.000000
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AD01 Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 30 October 2013
06 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for James Mark Mihell on 8 June 2011
08 Jun 2012 CH01 Director's details changed for Alex John Challoner on 8 June 2011
08 Jun 2012 CH03 Secretary's details changed for James Mark Mihell on 8 June 2011
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Alex John Challoner on 1 October 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Dec 2009 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010