Advanced company searchLink opens in new window

CAVENDISH SECURITIES PLC

Company number 05210733

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)
05 Mar 2019 MA Memorandum and Articles of Association
11 Feb 2019 TM01 Termination of appointment of Gerald Paul Aherne as a director on 5 November 2018
11 Feb 2019 PSC08 Notification of a person with significant control statement
21 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
13 Apr 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 13,847.48
01 Mar 2018 AP01 Appointment of Mr Andrew John Boorman as a director on 13 November 2017
01 Mar 2018 AP01 Appointment of Mr Philip John Anderson as a director on 31 January 2018
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
22 Aug 2017 TM01 Termination of appointment of James John Durkin as a director on 1 August 2017
22 Aug 2017 TM01 Termination of appointment of Michael Barry Chilton as a director on 4 August 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2017 TM01 Termination of appointment of Nicholas Weston Wells as a director on 17 May 2017
20 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
06 Feb 2017 TM01 Termination of appointment of Jeremy Warner Allen as a director on 22 November 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
02 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2016 AA Group of companies' accounts made up to 31 December 2015
16 Dec 2015 SH06 Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 566,947.83
16 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2015 SH03 Purchase of own shares.
10 Nov 2015 AP01 Appointment of Mr Nicholas Weston Wells as a director on 14 October 2015
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 611,447.83
21 Sep 2015 AR01 Annual return made up to 20 August 2015 no member list
Statement of capital on 2015-09-21
  • GBP 599,967.83